STRETCH COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Jeremy Kenneth Mascarenhas as a person with significant control on 2025-07-16

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

23/10/2223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY KENNETH MASCARENHAS / 06/04/2016

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY CHARLES NORTON

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES NORTON

View Document

12/10/2012 October 2020 CESSATION OF CHARLES EDWARD NORTON AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD NORTON / 06/01/2020

View Document

11/01/2011 January 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY KENNETH MASCARENHAS / 06/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 62-70 SHORTS GARDENS LONDON WC2H 9AH ENGLAND

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENNETH MASCARENHAS / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENNETH MASCARENHAS / 09/01/2020

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 19/11/2016

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES NORTON / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 20/09/2017

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

26/11/1626 November 2016 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 06/10/2016

View Document

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 06/10/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 24 NEAL STREET 2ND FLOOR LONDON WC2H 9QW

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/11/1521 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 12/07/2014

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 12/07/2014

View Document

06/01/146 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/12/133 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

03/12/133 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

04/06/134 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/134 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1316 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/01/1216 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/01/1215 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENNETH MASCARENHAS / 01/11/2011

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KENNETH MASCARENHAS / 01/07/2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 23 TAVISTOCK STREET FIRST FLOOR LONDON GREATER LONDON WC2E 7NX UK

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD NORTON / 02/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KENNETH MASCARENHAS / 02/10/2009

View Document

17/02/0917 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY APPOINTED CHARLES EDWARD NORTON

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS CROSSLAND

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 5 GREAT JAMES STREET LONDON WC1N 3DB

View Document

19/03/0819 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 3RD FLOOR 2 DRYDEN STREET COVENT GARDEN LONDON WC2E 9NA

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/01/0511 January 2005 £ NC 100/10500 01/02/

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 01/02/02

View Document

29/12/0429 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: FLAT 22 FIRST FLOOR NORTHWOOD HALL HORNSEY LANE LONDON N6 5PG

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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