- Company Overview for NORDIC STYLE SWEDEN LIMITED (07101846)
- Filing history for NORDIC STYLE SWEDEN LIMITED (07101846)
- People for NORDIC STYLE SWEDEN LIMITED (07101846)
- Charges for NORDIC STYLE SWEDEN LIMITED (07101846)
- Insolvency for NORDIC STYLE SWEDEN LIMITED (07101846)
- More for NORDIC STYLE SWEDEN LIMITED (07101846)
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
|
|
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
|
|
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
|
|
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 |