MORE MY STYLE LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-02-25 with updates |
11/06/2511 June 2025 New | Termination of appointment of Denzel Simpson as a director on 2025-06-11 |
11/06/2511 June 2025 New | Notification of Clayton Horias Johnson as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 New | Appointment of Mr Clayton Horias Johnson as a director on 2025-06-11 |
04/06/254 June 2025 | Cessation of Denzel Simpson as a person with significant control on 2025-06-04 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-07-31 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
05/06/235 June 2023 | Micro company accounts made up to 2022-07-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-25 with no updates |
07/04/227 April 2022 | Micro company accounts made up to 2021-07-31 |
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 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
07/12/207 December 2020 | COMPANY NAME CHANGED MOBILE STYLE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 07/12/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
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 |
24/08/1924 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JAS SIMONS |
24/08/1924 August 2019 | APPOINTMENT TERMINATED, SECRETARY JAS SIMONS |
26/07/1926 July 2019 | 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