STYLEWEB CONTENT MANAGEMENT LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Micro company accounts made up to 2024-10-01

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-10-01

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-10-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-10-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

24/05/1924 May 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 17 BLENHEIM ROAD NORTHAMPTON NN4 8NW

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 CURRSHO FROM 31/10/2016 TO 01/10/2016

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14

View Document

13/07/1513 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 12 AVON PLACE AYLESBURY BUCKS HP21 9LR

View Document

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

26/11/1126 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

14/11/1014 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE SECRETARY LTD / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WIXON / 01/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 42 GEORGES HILL, WIDMER END HIGH WYCOMBE HP15 6BE

View Document

15/12/0815 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 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