STYLE FOUNDRY LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BROADBENT

View Document

03/11/143 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
65 NEW CAVENDISH STREET
LONDON
W1G 7LS

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER BOYNTON / 22/10/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

04/10/064 October 2006 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