BRYANT STYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Registered office address changed from Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-15 |
15/07/2515 July 2025 New | Registered office address changed from C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 2025-07-15 |
01/04/251 April 2025 | Accounts for a dormant company made up to 2023-12-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2025-03-05 |
05/03/255 March 2025 | Change of details for Ms Emma Bryant as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Ms Emma Bryant on 2025-03-05 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/04/1924 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
16/10/1616 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NATALIE DORAN |
16/10/1616 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE VUILLEMIN |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/06/1614 June 2016 | 03/05/16 STATEMENT OF CAPITAL GBP 700 |
19/05/1619 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/05/1619 May 2016 | COMPANY NAME CHANGED DVSH LIMITED CERTIFICATE ISSUED ON 19/05/16 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/05/1315 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/03/1230 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE VUILLEMIN / 25/10/2011 |
23/10/1123 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURENCE VUILLEMIN / 23/10/2011 |
30/03/1130 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 300 KENSAL ROAD LONDON W10 5BE ENGLAND |
25/05/1025 May 2010 | CURREXT FROM 31/03/2011 TO 31/07/2011 |
26/03/1026 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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