Advanced company searchLink opens in new window

STIX AND ROAM LTD

Company number 11323412

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)
28 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 April 2023
16 May 2023 CH01 Director's details changed for Mrs Joanna Murray on 16 May 2023
16 May 2023 CH01 Director's details changed for Mrs Desiree Nadine Heptinstall on 16 May 2023
15 May 2023 AD01 Registered office address changed from The Mews Office 117 King Street Knutsford WA16 6EH England to Suite 2, St Anns House Old Market Place Knutsford Cheshire WA16 6PD on 15 May 2023
15 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
05 Jul 2022 AA Micro company accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 April 2020
13 Mar 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Jun 2019 AD01 Registered office address changed from 117 King Street Knutsford WA16 6EH England to The Mews Office 117 King Street Knutsford WA16 6EH on 12 June 2019
16 Mar 2019 AD01 Registered office address changed from 13 Woodvale Road Knutsford Cheshire WA16 8QF England to 117 King Street Knutsford WA16 6EH on 16 March 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Jan 2019 CH01 Director's details changed for Mrs Desiree Nadine Hepinstall on 17 January 2019
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
13 Nov 2018 AP01 Appointment of Mrs Desiree Nadine Hepinstall as a director on 12 November 2018
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 100