RAY STITCH LIMITED

66 Essex Road London, London, N1 8LR, United Kingdom
StatusACTIVE
Company No.07483357
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 5 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Hart

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOTIC LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09354211
Status:ACTIVE
Category:Private Limited Company

DELSONS LTD

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

IT MANAGED 247 LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:06654664
Status:ACTIVE
Category:Private Limited Company

JPJ EVENTS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:10112015
Status:ACTIVE
Category:Private Limited Company

STRETUAZE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11147885
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