STYLEGOOD LIMITED

Company Documents

DateDescription
17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

17/06/2517 June 2025

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a director on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Mr Adam Mcghin as a secretary on 2024-10-22

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

30/08/2430 August 2024 Termination of appointment of Kerry Anne Watson as a secretary on 2024-08-30

View Document

19/06/2419 June 2024 Appointment of Simon David Ainslie Jones as a director on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Sarah Jane Sergeant as a director on 2024-06-18

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Richard Charles Simpson as a director on 2023-07-18

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-09-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Philip Martin Byrom as a director on 2022-02-01

View Document

14/12/2114 December 2021 Appointment of Kerry Anne Watson as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Termination of appointment of Philip Martin Byrom as a secretary on 2021-12-06

View Document

16/11/2116 November 2021 Appointment of Mrs Sarah Jane Sergeant as a director on 2021-11-12

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RICHARD CHARLES SIMPSON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATKIN JONES / 22/06/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILIP MARTIN BYROM

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/1212 June 2012 ALTER ARTICLES 25/05/2012

View Document

21/05/1221 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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