- Company Overview for STITCH TOWN LIMITED (11353349)
- Filing history for STITCH TOWN LIMITED (11353349)
- People for STITCH TOWN LIMITED (11353349)
- More for STITCH TOWN LIMITED (11353349)
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) |
---|---|---|---|
15 Nov 2024 | AD01 | Registered office address changed from The Loft 33 Villier Street Uxbridge UB8 2PU England to The Butchers Arms Blounts Court Road Sonning Common Reading RG4 9RS on 15 November 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom to The Loft 33 Villier Street Uxbridge UB8 2PU on 26 February 2024 | |
24 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
22 Jul 2021 | TM01 | Termination of appointment of Kelsie Leigh Waterman as a director on 30 June 2021 | |
22 Jul 2021 | PSC07 | Cessation of Kelsie Leigh Waterman as a person with significant control on 30 June 2021 | |
07 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|