RAY STITCH LIMITED
Status | ACTIVE |
Company No. | 07483357 |
Category | Private Limited Company |
Incorporated | 05 Jan 2011 |
Age | 13 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RAY STITCH LIMITED is an active private limited company with number 07483357. It was incorporated 13 years, 5 months, 12 days ago, on 05 January 2011. The company address is 66 Essex Road London, London, N1 8LR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Rachel Hart
Documents
Change to a person with significant control
Date: 29 Aug 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Rachel Hart
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
New address: 66 Essex Road London London N1 8LR
Change date: 2017-12-20
Old address: 99 Essex Road London London N1 2SJ
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2016
Action Date: 05 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-05
Charge number: 074833570001
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 24 Sep 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change registered office address company with date old address
Date: 07 Jul 2011
Action Date: 07 Jul 2011
Category: Address
Type: AD01
Old address: 17 Rowe Lane Hackney London E9 6EL
Change date: 2011-07-07
Documents
Appoint person director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Hart
Documents
Termination secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Waterlow Secretaries Limited
Documents
Termination director company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dunstana Davies
Documents
Change registered office address company with date old address
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Address
Type: AD01
Old address: 6-8 Underwood Street London N1 7JQ United Kingdom
Change date: 2011-01-31
Documents
Certificate change of name company
Date: 26 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed petrose LIMITED\certificate issued on 26/01/11
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09354211 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 UNION STREET,LARKHALL,ML9 1DR
Number: | SC613869 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY SIX SUNDERLAND ROAD LIMITED
FLAT 2,FOREST HILL,SE23 2QA
Number: | 03083658 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 06654664 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 10112015 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11147885 |
Status: | ACTIVE |
Category: | Private Limited Company |