SKETCH HQ LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH England to Flat 5 Holly Lodge 5 Cavendish Road Bournemouth BH1 1QX on 2023-11-23

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-04-30

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Cessation of Stephen James Brown as a person with significant control on 2022-12-14

View Document

26/01/2326 January 2023 Termination of appointment of Stephen James Brown as a director on 2023-01-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Change of details for Mr Stephen James Brown as a person with significant control on 2022-03-22

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT ENGLAND

View Document

20/01/2020 January 2020 CESSATION OF PHILIP JEFFREY WHITTINGHAM AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTINGHAM

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company