GENUINESTYLEUK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Change of details for Mr Richard Anthony Harrison as a person with significant control on 2016-04-06

View Document

01/04/251 April 2025 Notification of Lisa Parfitt as a person with significant control on 2016-04-06

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-03-29

View Document

22/01/2422 January 2024 Current accounting period extended from 2024-03-29 to 2024-03-31

View Document

07/12/237 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

11/05/2211 May 2022 Director's details changed for Mr Richard Anthony Harrison on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Lisa Parfitt on 2022-05-11

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

18/06/2118 June 2021 Registered office address changed from 15 Newbiggin Richmond DL10 4DR England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2021-06-18

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

14/12/2014 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM FERMAIN POLES LANE OTTERBOURNE WINCHESTER SO21 2DS ENGLAND

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 15 NEWBIGGIN RICHMOND DL10 4DR ENGLAND

View Document

03/03/203 March 2020 Registered office address changed from , Fermain Poles Lane, Otterbourne, Winchester, SO21 2DS, England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2020-03-03

View Document

03/03/203 March 2020 Registered office address changed from , 15 Newbiggin, Richmond, DL10 4DR, England to 384 Linthorpe Road Middlesbrough TS5 6HA on 2020-03-03

View Document

29/01/2029 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARRISON / 09/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HARRISON / 09/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HARRISON / 08/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Registered office address changed from , Field House Carthorpe, Bedale, North Yorkshire, DL8 2LF to 384 Linthorpe Road Middlesbrough TS5 6HA on 2017-03-20

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM FIELD HOUSE CARTHORPE BEDALE NORTH YORKSHIRE DL8 2LF

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1417 March 2014 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