Advanced company searchLink opens in new window

STICKY INK STUDIOS LTD

Company number 08355994

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 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from 4 Gaer Park Hill Newport NP20 3NQ to 43 Albany Street Newport S.Wales NP20 5NG on 18 January 2018
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 TM01 Termination of appointment of Michael Stephen Rice as a director on 16 March 2016
22 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
28 Jan 2015 CH01 Director's details changed for Mr Michael Stephen Rice on 1 April 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3