STITCH AND MEND LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

08/10/248 October 2024 Notification of Kulwinder Kaur Dhillon as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Cessation of Gurinder Dhillon as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mrs Kulwinder Kaur Dhillon as a director on 2024-10-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Gurinder Dhillon on 2024-07-08

View Document

08/07/248 July 2024 Notification of Gurinder Dhillon as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Gurinder Dhillon as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Hardial Dhillon as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Hardial Dhillon as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Gurinder Dhillon as a director on 2024-07-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Termination of appointment of Gurinder Dhillon as a director on 2024-03-26

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Appointment of Mr Gurinder Dhillon as a director on 2024-02-06

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 69/71 LICHFIELD ROAD WEDNESFIELD WOLVERHAMPTON WV11 1TW

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1310 May 2013 DIRECTOR APPOINTED MR HARDIAL DHILLON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAMESH DAMA

View Document

01/05/131 May 2013 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