MORE MY STYLE LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-02-25 with updates

View Document

11/06/2511 June 2025 NewTermination of appointment of Denzel Simpson as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewNotification of Clayton Horias Johnson as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Clayton Horias Johnson as a director on 2025-06-11

View Document

04/06/254 June 2025 Cessation of Denzel Simpson as a person with significant control on 2025-06-04

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Registered office address changed from Unit 94 Kingspark Business Centre 152-178 Kingston Road New Malden KT3 3st England to Xplus London Limited Studio 123 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 2022-03-03

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/12/207 December 2020 COMPANY NAME CHANGED MOBILE STYLE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 07/12/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SECRET HOUSE CONTAINER CITY TRINITY BUOY WHARF LONDON E14 0JY UNITED KINGDOM

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAS SIMONS

View Document

24/08/1924 August 2019 APPOINTMENT TERMINATED, SECRETARY JAS SIMONS

View Document

26/07/1926 July 2019 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