STICKWORK LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewAppointment of a voluntary liquidator

View Document

24/07/2524 July 2025 NewStatement of affairs

View Document

24/07/2524 July 2025 NewRegistered office address changed from Croft Chambers 11 Bancroft Hitchin Herts SG5 1JQ England to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2025-07-24

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED NEW PANTHEON SPORTS LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

10/01/2010 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN IAN BURNELL

View Document

19/12/1919 December 2019 CESSATION OF KULBIR SINGH BHAURA AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR KULBIR BHAURA

View Document

15/11/1915 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 32-36 KNOWL PIECE WILBURY WAY HITCHIN SG4 0TY ENGLAND

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM UNIT E 30, COMMERCE ROAD BRENTFORD TW8 8LE ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O. JSP ACCOUNTANTS LIMITED, FIRST FLOOR, 10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR COLIN IAN BURNELL

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR KULBIR BHAURA

View Document

13/03/1513 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 100

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEAFMOUNT LIMITED


  • 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