- Company Overview for STYLESCAPE LIMITED (06366729)
- Filing history for STYLESCAPE LIMITED (06366729)
- People for STYLESCAPE LIMITED (06366729)
- Charges for STYLESCAPE LIMITED (06366729)
- More for STYLESCAPE LIMITED (06366729)
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) |
---|---|---|---|
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
23 Mar 2016 | TM01 | Termination of appointment of Robin Matthew Klein as a director on 7 March 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of Phillip William Evans as a director on 6 May 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 5 November 2013
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | AP01 | Appointment of Mr. Joseph Paul Krancki as a director | |
17 Jan 2014 | AP01 | Appointment of Phillip William Evans as a director | |
13 Dec 2013 | AD01 | Registered office address changed from , 2Nd Floor Sophia House 32-35 Featherstone Street, London, EC1Y 8QX on 13 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from , 2Nd Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 27 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2011 | AP01 | Appointment of Mr Robin Matthew Klein as a director | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|