STYLEGRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Registration of charge 044815500005, created on 2021-11-01

View Document

26/10/2126 October 2021 Registration of charge 044815500004, created on 2021-10-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

15/06/2115 June 2021 Satisfaction of charge 3 in full

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH MARY BEVAN / 20/11/2018

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GLYN JOHNSON / 20/11/2018

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GLYN JOHNSON / 20/11/2018

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MARY BEVAN / 20/11/2018

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SWANSEA WATERFRONT SWANSEA SA1 8QY

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GLYN JOHNSON / 20/11/2018

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLYN JOHNSON / 10/07/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN JOHNSON / 10/07/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARY BEVAN / 10/07/2014

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O C/O BEVAN AND BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY UNITED KINGDOM

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY UNITED KINGDOM

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 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