Advanced company searchLink opens in new window

STYLE GROUP HOLDINGS LIMITED

Company number 05414013

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)
31 Oct 2018 MR01 Registration of charge 054140130004, created on 26 October 2018
21 Sep 2018 TM01 Termination of appointment of Stephen John Birmingham as a director on 13 September 2018
16 Aug 2018 AP01 Appointment of Mr Rob Neale as a director on 16 July 2018
06 Jun 2018 TM01 Termination of appointment of Michael John Robinson as a director on 31 May 2018
06 Jun 2018 AP01 Appointment of Mr Mike Gallacher as a director on 1 May 2018
19 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
22 Aug 2017 TM01 Termination of appointment of Kiran Kumar Misra as a director on 18 August 2017
08 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 CH01 Director's details changed for Mr Stephen John Birmingham on 1 December 2016
08 Nov 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
06 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Any acts taken or decisions made by the directors of the company following the resignation of a director are adopted, ratified, confirmed and approved 18/11/2013
05 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
06 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
10 Nov 2011 SH02 Sub-division of shares on 28 October 2011
10 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares from £1 to 50P each 28/10/2011
  • RES12 ‐ Resolution of varying share rights or name