MY NEW STYLE LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN ANDREW RILEY / 23/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 46 CHURCH STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3RS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS MCKELLEN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS MCKELLEN

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKELLEN

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN RILEY / 20/05/2018

View Document

21/05/1821 May 2018 CESSATION OF SUSAN MCKELLEN AS A PSC

View Document

21/05/1821 May 2018 SECRETARY APPOINTED MR WARREN ANDREW RILEY

View Document

21/05/1821 May 2018 CESSATION OF CHRISTOPHER NORMAN MCKELLEN AS A PSC

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR WARREN ANDREW RILEY

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 TERMINATE DIR APPOINTMENT

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN RILEY

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WARREN ANDREW RILEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKELLEN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NORMAN MCKELLEN / 30/11/2009

View Document

15/10/0915 October 2009 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR WARREN RILEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR LISA MCKELLEN

View Document

27/11/0727 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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