STYLE CLUB LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Change of details for Mr Surinder Singh Sandhu as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mr Surinder Singh Sandhu as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mrs Tania Sandhu as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mr Surinder Singh Sandhu as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Change of details for Mrs Tania Sandhu as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mrs Tania Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mrs Tania Sandhu as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Surinder Singh Sandhu as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/08/212 August 2021 Director's details changed for Mr Surinder Singh Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Secretary's details changed for Mrs Tania Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Surinder Singh Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Surinder Singh Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mrs Tania Sandhu on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from 69 Links Drive Solihull West Midlands B91 2DJ to 2 the Briars Warton Tamworth B79 0JY on 2021-08-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

21/12/9321 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

28/04/9328 April 1993 S386 DISP APP AUDS 25/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 SECRETARY RESIGNED

View Document

21/02/9221 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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