SPLASH STYLES LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-10-01 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

06/01/226 January 2022 Notification of Aqeel Mir as a person with significant control on 2020-10-01

View Document

06/01/226 January 2022 Registered office address changed from 331 Lea Bridge Road London E10 7LA England to 112 Hanworth Road Hounslow TW3 1UF on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Aqeel Mir as a director on 2020-01-27

View Document

06/01/226 January 2022 Termination of appointment of Bilal Mahmood as a director on 2020-01-27

View Document

06/01/226 January 2022 Cessation of Bilal Mahmood as a person with significant control on 2020-10-01

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 108A ALDBOROUGH ROAD SOUTH ILFORD IG3 8EY ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR BILAL MAHMOOD

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAHIR BOSTAN

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 5 POPLARS ROAD LONDON E17 9AT ENGLAND

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR BOSTAN / 01/03/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TAHIR BOSTAN

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 108A ALDBOROUGH ROAD SOUTH ILFORD IG3 8EY ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 DIRECTOR APPOINTED MR MUHAMMAD AQEEL MIR

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AQEEL MIR

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED QASIM SHAH

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF SYED QASIM SHAH AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF NAGARAJAN GOMU AS A PSC

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 34 PRIESTLEY GARDENS ROMFORD ESSEX RM6 4SL UNITED KINGDOM

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR IJAZ MAHMOOD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAGARAJAN GOMU

View Document

29/05/1929 May 2019 CESSATION OF IJAZ MAHMOOD AS A PSC

View Document

29/05/1829 May 2018 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