THE STYLE PRODUCTS COMPANY LTD

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Satisfaction of charge 080187960005 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 080187960003 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 080187960004 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 080187960006 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR SORITA KLAJNFELD

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BUDE

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS FABIENNE SALAMON - OSTREICHER / 20/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUDE / 20/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SORITA KLAJNFELD / 20/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / SHIMON ALEXANDER OSTREICHER / 20/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON ALEXANDER OSTREICHER / 20/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE SALAMON-OSTREICHER / 20/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABIENNE SALAMON - OSTREICHER

View Document

13/02/2013 February 2020 CESSATION OF DAVID BUDE AS A PSC

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUDE / 30/05/2018

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080187960002

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080187960001

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080187960006

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080187960005

View Document

17/03/1817 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080187960004

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080187960003

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED BEBE STYLE LIMITED CERTIFICATE ISSUED ON 22/06/17

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMON ALEXANDER OSTREICHER / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE SALOMON-OSTREICHER / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRI DAVID BUDE / 21/06/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 2 UNIT 2, CLAREMONT WAY INDUSTRIAL ESTATE CLAREMONT WAY LONDON NW2 1BG ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE OSALOMON-OSTREICHER / 31/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR APPOINTED MRS SORITA KLAJNFELD

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS FABIENNE OSALOMON-OSTREICHER

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 4 RIVERSIDE DRIVE 300 GOLDERS GREEN ROAD LONDON NW11 9PU

View Document

31/05/1531 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080187960002

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080187960001

View Document

06/06/146 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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