Advanced company searchLink opens in new window

STITCH & STORY LTD

Company number 08474230

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)
13 Feb 2020 AD01 Registered office address changed from Avery House 8 Avery Hill Road London SE9 2BD England to Diamond Cottage London Road Uckfield TN22 2EA on 13 February 2020
29 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 AP01 Appointment of Mr Andrew Daniel Wolfson as a director on 8 November 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 166.6665
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
26 Jan 2018 AD01 Registered office address changed from 23 Heathside Avenue Bexleyheath Kent DA7 4PZ England to Avery House 8 Avery Hill Road London SE9 2BD on 26 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Kelvin Wing-Wah Au on 24 January 2018
25 Jan 2018 CH01 Director's details changed for Ms Jen Dip Hoang on 24 January 2018
25 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2017 SH02 Sub-division of shares on 22 August 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 137.0369
07 Sep 2017 SH08 Change of share class name or designation
06 Sep 2017 MA Memorandum and Articles of Association
06 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/08/2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2017 AP01 Appointment of Mr Kelvin Wing-Wah Au as a director on 22 August 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
20 Feb 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
01 Feb 2017 AP01 Appointment of Ms Jen Dip Hoang as a director on 30 January 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016