STYLIDEAS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED AVENTOM LIMITED CERTIFICATE ISSUED ON 11/01/19

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT ETIENNE PELLEREAU / 16/10/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY COLIN SANDY

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MICHAEL EDWARD RAY

View Document

30/11/1130 November 2011 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

28/10/1128 October 2011 SECOND FILING FOR FORM SH01

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ADOPT ARTICLES 05/09/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR

View Document

08/09/118 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1119 August 2011 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