STYLEGARDENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-11-09 with updates

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Sub-division of shares on 2022-01-05

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY CARL HITCHINGS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARL HITCHINGS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/11/1519 November 2015 15/11/15 NO CHANGES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM PUGH / 30/09/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL OWEN HITCHINGS / 30/09/2011

View Document

12/12/1112 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL OWEN HITCHINGS / 30/09/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL PUGH / 30/09/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL OWEN HITCHINGS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL PUGH / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM PUGH / 07/12/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/12/072 December 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

06/07/046 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/01/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 NC INC ALREADY ADJUSTED 02/03/01

View Document

07/03/017 March 2001 £ NC 101011/150000 02/03/01

View Document

07/03/017 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ALTER ARTICLES 04/09/00

View Document

29/09/0029 September 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

20/06/0020 June 2000 £ NC 100/100000 26/04

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 40 LLWYN Y PIA ROAD LISVANE CARDIFF SOUTH GLAMORGAN CF14 0SY

View Document

15/11/9915 November 1999 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