- Company Overview for STYLENUT LIMITED (06413940)
- Filing history for STYLENUT LIMITED (06413940)
- People for STYLENUT LIMITED (06413940)
- More for STYLENUT LIMITED (06413940)
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) |
---|---|---|---|
24 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
19 Oct 2018 | PSC04 | Change of details for Mr David Na Bez as a person with significant control on 6 April 2016 | |
19 Oct 2018 | PSC04 | Change of details for Mrs Vera Braghiroli as a person with significant control on 6 April 2016 | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
25 Jul 2018 | PSC04 | Change of details for Mr David Bez as a person with significant control on 6 April 2016 | |
25 Jul 2018 | PSC01 | Notification of Vera Braghiroli as a person with significant control on 6 April 2016 | |
01 Jun 2018 | AD01 | Registered office address changed from 61 Daubeney Road London E5 0EE to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 1 June 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
19 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
13 May 2015 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 13 May 2015 | |
13 May 2015 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 61 Daubeney Road London E5 0EE on 13 May 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Feb 2014 | AP01 | Appointment of Mr David Bez as a director | |
04 Dec 2013 | CH01 | Director's details changed for Vera Braghiroli on 31 October 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 |