BTG STYLING LTD

Company Documents

DateDescription
27/03/1727 March 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 PREVSHO FROM 31/03/2017 TO 25/12/2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER DE ALMEIDA WAQUED

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM
UNITY I (FOR INDIA) THE CARLTON WORKS
6 ASYLUM ROAD
LONDON
SE15 2SB
UNITED KINGDOM

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

20/04/1620 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK BRUUN BINDSLEV / 16/10/2015

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DE ALMEIDA WAQUED / 01/01/2015

View Document

18/04/1618 April 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
43 TALBOT ROAD
LONDON
N6 4QS
ENGLAND

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM
130 WEBBER STREET
LONDON
SE1 0JN

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DE ALMEIDA WAQUED / 01/01/2015

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
31C BELSIZE CRESCENT
LONDON
NW3 5QY

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK BRUUN BINDSLEV / 01/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DE ALMEIDA WAGUED / 08/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED OLIVER DE ALMEIDA WAQUED

View Document

05/01/125 January 2012 DIRECTOR APPOINTED OLIVER DE ALMEIDA WAGUED

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ERIK BRUUN BINDSLEV

View Document

05/01/125 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 2

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/12/1115 December 2011 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