STICK THIN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Resolutions

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

02/04/242 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-09-10 with updates

View Document

20/12/2220 December 2022 Director's details changed for Christopher Nigel Bartlett on 2022-08-01

View Document

20/12/2220 December 2022 Director's details changed for Mr Christopher Nigel Bartlett on 2022-09-01

View Document

19/12/2219 December 2022 Registered office address changed from Fountain House 2 Queens Walk Reading RG1 7QE England to Greyfriars Gate Greyfriars Road Reading Berkshire RG1 1NU on 2022-12-19

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 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

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 1 WESLEY GATE 70 QUEENS ROAD READING RG1 4AP

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER BARTLETT

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

15/06/1715 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED GREY SUN CONSULTING LIMITED CERTIFICATE ISSUED ON 15/06/17

View Document

02/06/172 June 2017 COMPANY NAME CHANGED GCS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 02/06/17

View Document

02/06/172 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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