STITCH WITH SKYE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Notification of Tjr Holdings Ltd as a person with significant control on 2019-07-09

View Document

25/01/2425 January 2024 Cessation of Tom Stephen Stewart as a person with significant control on 2019-07-09

View Document

25/01/2425 January 2024 Change of details for Mrs Jade Louise Loomes as a person with significant control on 2019-07-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 24 Thorn Close Brereton Rugeley WS15 1TA England to 36 Lichfield Street Walsall WS1 1TJ on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Jade Louise Loomes as a director on 2023-05-12

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED INFLUENTIAL INDUSTRIES LTD CERTIFICATE ISSUED ON 18/02/21

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 36 LICHFIELD STREET WALSALL WS1 1TJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

25/10/1925 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED UNIT LOST LTD CERTIFICATE ISSUED ON 25/10/19

View Document

09/07/199 July 2019 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