Advanced company searchLink opens in new window

STITCH BIDCO LIMITED

Company number 07068903

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)
19 Nov 2019 AA Full accounts made up to 17 February 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
22 May 2019 AP01 Appointment of Mr Russell Harrison as a director on 15 April 2019
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
26 Jul 2018 AA Full accounts made up to 18 February 2018
23 May 2018 TM02 Termination of appointment of Matthew Moore as a secretary on 4 May 2018
23 May 2018 TM01 Termination of appointment of Matthew John Moore as a director on 4 May 2018
20 Apr 2018 TM01 Termination of appointment of John Richard Colley as a director on 9 September 2017
20 Apr 2018 AP01 Appointment of Mr John Richard Colley as a director on 19 April 2017
08 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
08 Nov 2017 AA Full accounts made up to 19 February 2017
12 Sep 2017 TM01 Termination of appointment of Catriona Frances Marshall as a director on 30 June 2017
23 Nov 2016 AA Full accounts made up to 21 February 2016
16 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
28 Jan 2016 AP01 Appointment of Mr Matthew John Moore as a director on 6 August 2015
28 Jan 2016 TM01 Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015
28 Jan 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,380,048
27 Jan 2016 ANNOTATION Rectified Form TM01 was removed from the public register on 10/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
10 Dec 2015 AA Full accounts made up to 22 February 2015
14 Aug 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 10/03/2016 as it was factually inaccurate or derived from something factually inaccurate.
14 Aug 2015 AP03 Appointment of Mr Matthew Moore as a secretary on 6 August 2015
14 Aug 2015 TM01 Termination of appointment of William Newton as a director on 6 August 2015
14 Aug 2015 TM02 Termination of appointment of William Newton as a secretary on 6 August 2015
26 Nov 2014 AA Full accounts made up to 23 February 2014
19 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,380,048