STUTTER AND TWITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FALL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

14/01/1914 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JANE FALL / 03/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O CLARITY COMPANY SOLUTIONS LIMITED CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM LANCASHIRE OL8 4QQ ENGLAND

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE JANE FALL / 29/11/2018

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SEAN HAYES / 03/12/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 2

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JANE FALL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN SEAN HAYES / 27/02/2017

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE JANE FALL / 27/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O CLARITY COMPANY SOLUTIONS EARL BUSINESS CENTRE DOWRY STREET OLDHAM LANCASHIRE OL8 2PF ENGLAND

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MISS CATHERINE JANE FALL

View Document

22/06/1622 June 2016 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