STYLUX TRADERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
10/09/2310 September 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
29/10/2229 October 2022 | Confirmation statement made on 2022-07-18 with no updates |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
29/10/2229 October 2022 | Compulsory strike-off action has been discontinued |
28/10/2228 October 2022 | Micro company accounts made up to 2021-07-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/01/227 January 2022 | Registered office address changed from 77 High Street London NW10 4NS to 97 Marlborough Road Southall UB2 5LP on 2022-01-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/09/1530 September 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/09/1416 September 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/07/1318 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/04/1323 April 2013 | DIRECTOR APPOINTED MR SURBIR SINGH LAMGANI |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR SCHAMAHMUD HASSIN |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR NEMATULLAH HABIBI |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, SECRETARY NEMATULLAH HABIBI |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
01/06/121 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM HEASLEIGH HOUSE 79A SOUTH ROAD SOUTHALL MIDDLESEX UB1 1SQ |
26/07/1126 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCHAMAHMUD HASSIN / 19/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEMATULLAH HABIBI / 19/05/2010 |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR NAILA ASHRAF |
05/06/095 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCHAMAHMUD HASSIN / 31/05/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
11/06/0711 June 2007 | DIRECTOR RESIGNED |
11/06/0711 June 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
04/08/064 August 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
27/06/0627 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS; AMEND |
08/06/068 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
01/06/051 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
23/09/0423 September 2004 | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
10/05/0410 May 2004 | SECRETARY RESIGNED |
10/05/0410 May 2004 | NEW SECRETARY APPOINTED |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
14/11/0214 November 2002 | SECRETARY RESIGNED |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
26/09/0226 September 2002 | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | NEW DIRECTOR APPOINTED |
24/09/0124 September 2001 | SECRETARY RESIGNED |
24/09/0124 September 2001 | DIRECTOR RESIGNED |
18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
30/07/0130 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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