Advanced company searchLink opens in new window

STITCH-UP CIC

Company number 09404176

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)
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
09 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Jun 2022 PSC01 Notification of Michael Robert Johns as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Michael Johns on 14 June 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Jan 2022 PSC07 Cessation of Michael Robert Johns as a person with significant control on 21 January 2022
24 Jan 2022 AD01 Registered office address changed from Second Floor, the Old Chapel 232 Meanwood Road Leeds West Yorkshire LS7 2AH England to Meanwood Community Centre Stainbeck Avenue Meanwood Leeds LS7 2QU on 24 January 2022
29 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
14 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
10 Apr 2018 AD01 Registered office address changed from The Spinning Mill Sunny Bank Mills 83-85 Town Street Farsley Pudsey West Yorkshire LS28 5UJ to Second Floor, the Old Chapel 232 Meanwood Road Leeds West Yorkshire LS7 2AH on 10 April 2018
26 Mar 2018 AP01 Appointment of Mrs Corina Natasha Kettlewell as a director on 26 March 2018
13 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 23 January 2016 no member list
29 Jan 2016 CH01 Director's details changed for Jennifer Sharp on 29 January 2016
22 Sep 2015 AP01 Appointment of Samantha Jane Fuller as a director on 26 August 2015