ESTILO MODA LTD

Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

25/09/2225 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABAFUNSO ALO

View Document

11/11/1811 November 2018 CESSATION OF ALEXANDER MULHOLLAND AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MULHOLLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR BABAFUNSO ALO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM SUITE 209 548-550 ELDER HOUSE ELDER GATE MILTON KEYNES MK9 1LR ENGLAND

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR BABAFUNSO ALO

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR ALEXANDER MULHOLLAND

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MULHOLLAND

View Document

28/08/1728 August 2017 CESSATION OF BABAFUNSO ALO AS A PSC

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH OPARAECHE

View Document

31/05/1731 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM UNIT 11 BROUGHTON GROUNDS LANE NEWPORT PAGNELL MK16 0HZ

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS SARAH OPARAECHE

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR OMOWONUOLA ALO

View Document

09/09/139 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM UNIT 11 JM FARM S BROUGHTON GROUNDS LANE BROUGHTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HZ ENGLAND

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMOWONUOLA ALO / 01/02/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BABAFUNSO ALO / 01/02/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 7 SHREWSBURY CLOSE MONKSTON MILTON KEYNES MK10 9GJ ENGLAND

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMO ALO / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FUNSO ALO / 05/11/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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