Advanced company searchLink opens in new window

ALL STITCHED UP CRAFTING LTD

Company number 10620563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 AA Micro company accounts made up to 29 February 2024
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
22 Aug 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Oct 2019 AD01 Registered office address changed from 7 Court Street Faversham Kent ME13 7AN England to 1 Court Street Faversham ME13 7AN on 16 October 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-08
21 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 100
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Sally Tigwell as a director on 4 January 2018
24 Sep 2017 AD01 Registered office address changed from 32 Alamein Avenue Chatham Kent ME5 0HZ United Kingdom to 7 Court Street Faversham Kent ME13 7AN on 24 September 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted