Advanced company searchLink opens in new window

STICKWISE LIMITED

Company number 05614957

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)
20 Oct 2014 AP03 Appointment of Katherine Giles as a secretary on 1 September 2014
20 Oct 2014 TM02 Termination of appointment of Heather Giles as a secretary on 1 September 2014
20 Oct 2014 AD01 Registered office address changed from 36 Caversham Road Kingston upon Thames KT1 2PX to 9 Wheatfield Way Horley Surrey RH6 9DA on 20 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
22 Oct 2013 CH01 Director's details changed for Mr Calum Giles on 22 October 2013
22 Oct 2013 AD01 Registered office address changed from 36 Cadersham Road Kingston upon Thames KT1 2PX United Kingdom on 22 October 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
20 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Mr Calum Giles on 17 October 2012
18 Oct 2012 AD01 Registered office address changed from 10 Kennedy Close Purbrook Hampshire PO7 5NZ United Kingdom on 18 October 2012
14 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 76 Second Avenue, Farlington Portsmouth Hampshire PO6 1JS on 26 September 2011
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Calum Giles on 7 November 2009
17 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
03 Feb 2009 363a Return made up to 07/11/08; full list of members
24 Nov 2008 363a Return made up to 07/11/07; full list of members
25 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
22 Jun 2007 AA Total exemption small company accounts made up to 30 April 2007
15 Jun 2007 363s Return made up to 07/11/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed