STICKEE TECHNOLOGY LIMITED

Unit 2 The Pavilions Cranmore Drive Unit 2 The Pavilions Cranmore Drive, Solihull, B90 4SB, England
StatusACTIVE
Company No.06711740
CategoryPrivate Limited Company
Incorporated30 Sep 2008
Age15 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

STICKEE TECHNOLOGY LIMITED is an active private limited company with number 06711740. It was incorporated 15 years, 7 months, 17 days ago, on 30 September 2008. The company address is Unit 2 The Pavilions Cranmore Drive Unit 2 The Pavilions Cranmore Drive, Solihull, B90 4SB, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH19

Date: 2024-04-04

Capital : 124.70000 GBP

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction issued capital

Date: 04 Apr 2024

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Resolution

Date: 04 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2024

Action Date: 18 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067117400006

Charge creation date: 2024-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2024

Action Date: 18 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-18

Charge number: 067117400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067117400002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067117400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067117400004

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-18

Psc name: Stickee Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2023

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bobbie Bhogal

Cessation date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts amended with made up date

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Resolution

Date: 17 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Mar 2022

Action Date: 17 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-17

Officer name: Ms Kiran Rai

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bobbie Bhogal

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-21

Officer name: Ms Kiran Rai

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Rachel Ithell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Darren Ithell

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren John Ithell

Cessation date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Carvill

Termination date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bobbie Bhogal

Change date: 2019-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-19

Psc name: Bobbie Bhogal

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 19 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bobbie Bhogal

Cessation date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-19

Officer name: Mr Bobbie Bhogal

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2018

Action Date: 31 Jul 2018

Category: Capital

Type: SH01

Capital : 177.78 GBP

Date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selina Soma

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Brear

Change date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-14

Psc name: Mr Bobbie Bhogal

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bobbie Bhogal

Change date: 2018-04-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bobbie Bhogal

Change date: 2018-04-14

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-14

Officer name: Mr Bobbie Bhogal

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 160.16 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067117400001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Leslie Genochio

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr Karl Andrew Binder

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Brear

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Miss Selina Soma

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067117400004

Charge creation date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

New address: Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB

Old address: , 143 Caldy Road, Wirral, Merseyside, CH48 1LP

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067117400002

Charge creation date: 2016-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2016

Action Date: 18 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-18

Charge number: 067117400003

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Darren Ithell

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr Bobbie Bhogal

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bobbie Bhogal

Change date: 2015-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Bobbie Bhogal

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bobbie Bhogal

Change date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Damian Carvill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bobbie Bhogal

Change date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Damian Carvill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2015

Action Date: 09 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-09

Charge number: 067117400001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-23

Capital : 160.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Nov 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-23

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bobbie Bhogal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Sep 2013

Action Date: 30 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 23 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2012

Action Date: 30 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2012

Action Date: 30 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jul 2012

Action Date: 30 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-09-30

Documents

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: , 3 Parkdale, Caldy, Wirral, Merseyside, CH48 1QU, United Kingdom

Change date: 2012-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: , 50 Column Road, Wirral, Merseyside, CH48 1LH, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: , 50 Column Road, Wirral, Merseyside, CH48 1LH, United Kingdom

Change date: 2010-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: , 10 Mereworth, Wirral, Merseyside, CH48 1QT, United Kingdom

Change date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-09-30

Documents

View document PDF


Some Companies

6 HYDE PARK ROAD MANAGEMENT COMPANY LIMITED

STUART HOUSE,HARROGATE,HG1 5PD

Number:06883568
Status:ACTIVE
Category:Private Limited Company

IS MANAGEMENT & TRADING LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10147473
Status:ACTIVE
Category:Private Limited Company

PNWPROMO LIMITED

CERTAX,MARGATE,CT9 1BD

Number:07392086
Status:ACTIVE
Category:Private Limited Company

QUESTMARK PROJECTS L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031932
Status:ACTIVE
Category:Limited Partnership

SCHOTEC - NORD LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06036673
Status:ACTIVE
Category:Private Limited Company

SCOTT & TWIGG HEALTH LIMITED

THIRD FLOOR CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:07661553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source