Advanced company searchLink opens in new window

STICHD SPORTMERCHANDISING UK LTD

Company number 06412020

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)
09 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
10 Aug 2016 AP01 Appointment of Ms Nina Alexandra Nix as a director on 18 April 2016
20 Jul 2016 TM01 Termination of appointment of Paul Michael Preuveneers as a director on 12 March 2016
06 Oct 2015 AP01 Appointment of Johannes Marie Van As as a director on 28 September 2015
06 Oct 2015 CERTNM Company name changed brandon merchandising uk LIMITED\certificate issued on 06/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
06 Oct 2015 TM01 Termination of appointment of Magnus Lars Gunnar Sandebert as a director on 28 September 2015
23 Sep 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
18 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
06 Mar 2014 TM01 Termination of appointment of Per Elfner as a director
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
04 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
01 Jun 2012 AP01 Appointment of Magnus Lars Gunnar Sandebert as a director
01 Jun 2012 AP01 Appointment of Per Johan Hugo Elfner as a director
01 Jun 2012 AP01 Appointment of Paul Michael Preuveneers as a director
01 Jun 2012 TM01 Termination of appointment of Sven Larqvist as a director
23 Apr 2012 AA Full accounts made up to 31 December 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010
09 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
13 Jul 2011 CERTNM Company name changed performance merchandising LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
13 Jul 2011 CONNOT Change of name notice
20 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-13
20 Jun 2011 CONNOT Change of name notice