ADD STYLE UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Director's details changed for Ms Deborah Barker-Ford on 2021-06-25 |
25/10/2425 October 2024 | Change of details for Ms Deborah Barker-Ford as a person with significant control on 2021-06-25 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
25/06/2125 June 2021 | Registered office address changed from 9 Thorney Leys Park Witney Oxfordshire OX28 4GE United Kingdom to 10 Beech Court Hurst Reading RG10 0RQ on 2021-06-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O MORGAN CAMERON 9 THORNEY LEYS PARK WITNEY OXFORDSHIRE OX28 4GE |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BARKER-FORD / 24/08/2015 |
07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BARKER-FORD / 24/08/2015 |
13/08/1513 August 2015 | DIRECTOR APPOINTED DANIEL ROBERT FORD |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
19/11/1419 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER FORD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BARKER-FORD / 22/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BH |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
27/07/1127 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
16/11/1016 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
27/01/1027 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
25/11/0925 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
02/12/082 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FORD / 23/10/2008 |
23/10/0823 October 2008 | 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