Advanced company searchLink opens in new window

NORDIC STYLE SWEDEN LIMITED

Company number 07101846

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)
15 Nov 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
15 Nov 2017 PSC04 Change of details for Mr Mark Ashley Essex as a person with significant control on 1 August 2017
15 Nov 2017 PSC07 Cessation of Rebecca Jean Dale-Essex as a person with significant control on 1 August 2017
17 Jul 2017 CS01 Confirmation statement made on 1 February 2017 with updates
17 Jul 2017 PSC01 Notification of Rebecca Jean Dale-Essex as a person with significant control on 1 February 2017
17 Jul 2017 PSC04 Change of details for Mr Mark Ashley Essex as a person with significant control on 1 February 2017
26 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2015
14 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
06 Nov 2014 CH01 Director's details changed for Mr Mark Ashley Essex on 28 October 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 AD01 Registered office address changed from , 58 Lyford Road, London, SW18 3JJ on 18 February 2014
10 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AD01 Registered office address changed from , Argon House Argon Mews, London, SW6 1BJ, England on 29 July 2013
21 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 TM01 Termination of appointment of Moussie Sayers as a director
28 Jun 2012 AP01 Appointment of Mr Mark Ashley Essex as a director
18 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010