TRAVLIN STYLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Notification of Dalip Kumar Kewalramani as a person with significant control on 2024-05-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

22/12/1922 December 2019 31/03/19 AUDITED ABRIDGED

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044054720002

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR DALIP KEWALRAMANI

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

27/04/1327 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MS ALPA SHAH

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALIP KUMAR KEWALRAMANI / 30/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 NC INC ALREADY ADJUSTED 14/08/02

View Document

23/08/0223 August 2002 £ NC 1000/50000 14/08/

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED STONEBLACK LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

27/03/0227 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information