STITCH 3 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2024-02-18

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Registration of charge 072172830002, created on 2024-08-23

View Document

30/08/2430 August 2024 Registration of charge 072172830003, created on 2024-08-23

View Document

29/08/2429 August 2024 Appointment of Mr Joseph Daniel Price as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Dominic Martin Jordan as a director on 2024-08-23

View Document

29/08/2429 August 2024 Termination of appointment of Russell Harrison as a director on 2024-08-23

View Document

29/08/2429 August 2024 Satisfaction of charge 072172830001 in full

View Document

29/08/2429 August 2024 Appointment of Cossey Cosec Services Limited as a secretary on 2024-08-23

View Document

29/08/2429 August 2024 Appointment of Hw Directors Limited as a director on 2024-08-23

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/10/235 October 2023 Audit exemption subsidiary accounts made up to 2023-02-19

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

05/10/235 October 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2021-02-21

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

24/07/2124 July 2021

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 17/02/19

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR RUSSELL HARRISON

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 18/02/18

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOORE

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW MOORE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLEY

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JOHN RICHARD COLLEY

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DOMINIC MARTIN JORDAN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 19/02/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATRIONA MARSHALL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 21/02/16

View Document

20/05/1620 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR MATTHEW JOHN MOORE

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WATFORD

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 22/02/15

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR MATTHEW MOORE

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWTON

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM NEWTON

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 23/02/14

View Document

15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BURKE

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JUDITH SOPHIA WATFORD / 16/12/2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFIN

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR WILLIAM NEWTON

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MR WILLIAM NEWTON

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIFFIN

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 24/02/13

View Document

17/06/1317 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 19/02/12

View Document

15/05/1215 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLUNT

View Document

09/02/129 February 2012 SECRETARY APPOINTED MICHAEL WILLIAM GIFFIN

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLUNT

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARNWORTH

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MICHAEL WILLIAM GIFFIN

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MS EMMA JUDITH SOPHIA WATFORD

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 20/02/11

View Document

12/07/1112 July 2011 SECOND FILING WITH MUD 08/04/11 FOR FORM AR01

View Document

24/05/1124 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MCGIBBON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED CATRIONA FRANCES MARSHALL

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED CATRIONA FRANCES MARSHALL

View Document

14/02/1114 February 2011 SECRETARY APPOINTED CLAIRE BLUNT

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CLAIRE BLUNT

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROMBIE

View Document

14/02/1114 February 2011 SECRETARY APPOINTED CLAIRE BLUNT

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA POTTER

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HOOLEY

View Document

31/01/1131 January 2011 CURRSHO FROM 28/02/2011 TO 20/02/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY FARNWORTH / 17/11/2010

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED JASON SCOTT MCGIBBON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR SIMON PAUL BURKE

View Document

10/06/1010 June 2010 CURRSHO FROM 30/04/2011 TO 28/02/2011

View Document

09/06/109 June 2010 SECRETARY APPOINTED ANGELA JANE POTTER

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR ROBERT ANTONY FARNWORTH

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, 30 WARWICK STREET, LONDON, W1B 5AL, ENGLAND

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN CROMBIE

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED DOMINIC CHARLES JOLYON HOOLEY

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER

View Document

11/05/1011 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 1380048

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/108 April 2010 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