THE STYLE STUDIO LTD
Company Documents
Date | Description |
---|---|
28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/03/182 March 2018 | PREVSHO FROM 05/06/2017 TO 04/06/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR PHILIP THOMAS-STANLEY |
06/03/176 March 2017 | PREVSHO FROM 06/06/2016 TO 05/06/2016 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
13/12/1613 December 2016 | FIRST GAZETTE |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | PREVSHO FROM 07/06/2015 TO 06/06/2015 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMAS |
06/11/156 November 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/09/1412 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/12/135 December 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
05/12/135 December 2013 | 07/06/13 STATEMENT OF CAPITAL GBP 1 |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR PHILIP DAVIT THOMAS |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIT THOMAS / 07/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/10/1217 October 2012 | SECRETARY APPOINTED MRS DIANNE CHIVERS |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, SECRETARY ERIC WHITE |
17/10/1217 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, DIRECTOR VANESSA WHITE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 6 June 2010 |
19/09/1119 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
24/06/1124 June 2011 | CURRSHO FROM 30/09/2010 TO 07/06/2010 |
14/09/1014 September 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WHITE / 01/10/2009 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/06/1015 June 2010 | DIRECTOR APPOINTED MRS NATALIE DIANNE CAMPBELL |
17/09/0917 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/09/089 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 30 September 2006 |
18/12/0718 December 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB |
29/01/0729 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/11/067 November 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/02/062 February 2006 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | NEW SECRETARY APPOINTED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
12/09/0312 September 2003 | SECRETARY RESIGNED |
12/09/0312 September 2003 | DIRECTOR RESIGNED |
09/09/039 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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