STILO DESIGN LIMITED

Company Documents

DateDescription
22/04/2222 April 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, SECRETARY GEMMA BROOKE

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / GEMMA LOUISE BROOKE / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BROOKE / 01/12/2015

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/11/1324 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/10/1226 October 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