SUBLIME EMBROIDERY AND PRINT LTD

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Certificate of change of name

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/03/2116 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 COMPANY NAME CHANGED TICKLA TOTS LTD CERTIFICATE ISSUED ON 06/03/20

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CHADWICK

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 3 BARNOLDSWICK ROAD BARROWFORD NELSON LANCE BB9 6BH UNITED KINGDOM

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF KATHRYN CHADWICK AS A PSC

View Document

05/03/205 March 2020 20/02/20 STATEMENT OF CAPITAL GBP 100

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SEDGWICK

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARSH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MISS JOANNE MARSH

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JONATHAN SEDGWICK

View Document

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

01/02/181 February 2018 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