STICKY BUTTONS LLP

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Termination of appointment of Alexander Headford as a member on 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/03/244 March 2024 Cessation of Alexander Headford as a person with significant control on 2024-02-29

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/01/1918 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 REGISTERED OFFICE CHANGED ON 30/12/2018 FROM PO BOX N4 2DJ 8 CASTLEVIEW CLOSE 8 CASTLEVIEW CLOSE LONDON N4 2DJ UNITED KINGDOM

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 76 DUNFORD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2DR

View Document

07/03/187 March 2018 LLP MEMBER APPOINTED MR ROBERT JOHN RICHES

View Document

04/03/174 March 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information