STYLE ANALYTICS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 033443230008 in full

View Document

02/06/252 June 2025 Registration of charge 033443230008, created on 2025-05-30

View Document

23/05/2523 May 2025 Termination of appointment of Frederick Crosby Winston as a director on 2025-03-01

View Document

29/04/2529 April 2025 Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4 st. Paul's Churchyard London EC4M 8AY on 2025-04-29

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 2024-03-04

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

21/11/2221 November 2022 Satisfaction of charge 033443230006 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 033443230007 in full

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Mark Stephen Evans on 2022-09-12

View Document

15/09/2215 September 2022 Director's details changed for Mr Frederick Crosby Winston on 2022-09-12

View Document

04/01/224 January 2022 Termination of appointment of William Alfred Sturgis, Jr. as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Mark Evans as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Adnan Filipovic as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Frederick Winston as a director on 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033443230005

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER HOPKINS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED STYLE RESEARCH LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES COLLISS / 25/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR SEBASTIEN HENRI ROUSSOTTE

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN ENGLISH

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWINCCO 1373 LIMITED

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTEN ENGLISH / 07/04/2016

View Document

06/04/166 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033443230004

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033443230003

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033443230002

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MS KIRSTEN ENGLISH

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHWOB

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED GEORGE ABRAHAM KALLARACKAL

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED PETER JONATHAN BEYNON HOPKINS

View Document

15/10/1515 October 2015 ADOPT ARTICLES 03/09/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHWOB

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR LEE JAMES COLLISS

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SCHWOB

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 24/03/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 24/03/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN SCHWOB / 24/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 4TH FLOOR 1-2 MARYLEBONE HIGH STREET LONDON W1U 4LZ

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SCHWOB / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN SCHWOB / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2013

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 800

View Document

19/04/1219 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS CHRISTINE HELEN SCHWOB

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JEAN SCHWOB / 28/02/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/091 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 1 MARYLEBONE HIGH STREET MARYLEBONE VILLAGE LONDON W1U 4LZ

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 10-12 PERRINS COURT HAMPSTEAD LONDON NW3 1QS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/994 November 1999 COMPANY NAME CHANGED STYLE INVESTMENT RESEARCH ASSOCI ATES LIMITED CERTIFICATE ISSUED ON 05/11/99

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 10 PERRINS LANE LONDON NW3 1QY

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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