STYLEWISE DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2023-10-01

View Document

28/04/2528 April 2025 Change of details for Mrs Saloni Puri as a person with significant control on 2023-10-01

View Document

22/04/2522 April 2025 Change of details for Mr Ankit Puri as a person with significant control on 2023-10-01

View Document

17/09/2417 September 2024 17/09/24 Statement of Capital gbp 300

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Ankit Puri on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Ankit Puri as a person with significant control on 2023-10-06

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/12/2012 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CESSATION OF SAHIL PURI AS A PSC

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAHIL PURI

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ANKIT PURI

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANKIT PURI

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHIL PURI

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANKIT PURI

View Document

12/11/2012 November 2020 NOTIFICATION OF PSC STATEMENT ON 11/11/2020

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR SAHIL PURI

View Document

10/11/2010 November 2020 CESSATION OF ANKIT PURI AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 78 DICKENSON ROAD RUSHOLME MANCHESTER M14 5HF UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/10/142 October 2014 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