STICK THAT LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/10/2411 October 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

03/06/243 June 2024 Registered office address changed from 62 High Furlong Banbury OX16 1PT England to 36 Woodfield Banbury OX16 1PS on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Przemyslaw Pawel Pietrzak as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Przemyslaw Pawel Pietrzak on 2024-06-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/11/2222 November 2022 Registered office address changed from 7 Church Walk Banbury OX16 5NY England to 62 High Furlong Banbury OX16 1PT on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mr Przemyslaw Pawel Pietrzak on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Mr Przemyslaw Pawel Pietrzak as a person with significant control on 2022-11-22

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

12/11/2212 November 2022 Termination of appointment of Przemyslaw Dabkowski as a director on 2022-11-12

View Document

12/11/2212 November 2022 Change of details for Mr Przemyslaw Pawel Pietrzak as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Cessation of Przemyslaw Dabkowski as a person with significant control on 2022-11-12

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/11/212 November 2021 Registered office address changed from 36 Woodfield Banbury OX16 1PS England to 36 Woodfield Banbury OX16 1PS on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 36 Woodfield Banbury OX16 1PS England to 7 Church Walk Banbury OX16 5NY on 2021-11-02

View Document

10/02/2110 February 2021 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