Advanced company searchLink opens in new window

STITCH 2 LIMITED

Company number 07216740

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)
23 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
30 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
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Nov 2017 AA Full accounts made up to 19 February 2017
21 Sep 2017 AP01 Appointment of Mrs Katherine Julie Paterson as a director on 15 September 2017
19 Sep 2017 AP01 Appointment of Mr Dominic Martin Jordan as a director on 15 September 2017
12 Sep 2017 TM01 Termination of appointment of Catriona Frances Marshall as a director on 30 June 2017
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
23 Nov 2016 AA Full accounts made up to 21 February 2016
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,380,148
28 Jan 2016 TM01 Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015
28 Jan 2016 AP01 Appointment of Mr Matthew John Moore as a director on 6 August 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,380,248.00
10 Dec 2015 AA Full accounts made up to 22 February 2015
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
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,380,148
26 Nov 2014 AA Full accounts made up to 23 February 2014
15 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,380,148
24 Mar 2014 TM01 Termination of appointment of Simon Burke as a director