Advanced company searchLink opens in new window

STYLECRAFT INTERIORS LIMITED

Company number 04258749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
22 Aug 2019 PSC07 Cessation of Marguerite Lesley Bhasin as a person with significant control on 1 March 2019
22 Aug 2019 TM01 Termination of appointment of Marguerite Lesley Bhasin as a director on 1 April 2019
26 Jul 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
17 May 2019 AD01 Registered office address changed from Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB United Kingdom to 94 a Allitsen Road London NW8 7BB on 17 May 2019
29 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
19 Jul 2018 AD01 Registered office address changed from 275 Abbeydale Road Wembley Middlesex HA0 1TW to Unit 22,Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 19 July 2018
04 May 2018 AA Total exemption full accounts made up to 31 July 2017
22 Sep 2017 MR01 Registration of charge 042587490010, created on 7 September 2017
30 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 MR04 Satisfaction of charge 4 in full
25 Aug 2016 MR04 Satisfaction of charge 042587490005 in full
16 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jun 2015 MR05 All of the property or undertaking has been released from charge 4
12 May 2015 MR01 Registration of charge 042587490009, created on 12 May 2015
12 Mar 2015 MR01 Registration of charge 042587490007, created on 12 March 2015
12 Mar 2015 MR01 Registration of charge 042587490008, created on 12 March 2015
11 Feb 2015 MR01 Registration of charge 042587490006, created on 11 February 2015
15 Dec 2014 AP01 Appointment of Mr Jitender Raj Bhasin as a director on 12 December 2014
21 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2