STYLING PRODUCTS UK LTD
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Current accounting period extended from 2025-03-31 to 2025-06-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/12/2428 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
05/04/245 April 2024 | Registered office address changed from 137 Seventh Street New Greenham Park Newbury Berkshire RG19 6HW United Kingdom to 137 Greenham Business Park Greenham Thatcham RG19 6HN on 2024-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-06 with updates |
10/02/2410 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Appointment of Mr Antony Brian Williams as a director on 2022-10-07 |
28/10/2228 October 2022 | Notification of Groomers Limited as a person with significant control on 2017-11-01 |
28/10/2228 October 2022 | Appointment of Mrs Deborah Elizabeth Mcdermott as a director on 2022-10-07 |
28/10/2228 October 2022 | Termination of appointment of Deborah Searle as a director on 2022-10-07 |
28/10/2228 October 2022 | Cessation of Deborah Searle as a person with significant control on 2022-07-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
24/08/2024 August 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEARLE |
24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SEARLE |
24/08/2024 August 2020 | CESSATION OF GRAHAM SEARLE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
16/11/1516 November 2015 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
12/11/1512 November 2015 | 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