Advanced company searchLink opens in new window

STYLE BRANDS MARKETING LIMITED

Company number 07140151

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)
05 Feb 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Dec 2024 AD01 Registered office address changed from Unit 1 the Courtyard Parsonage Stocks Road Throwley Faversham ME13 0ET England to 3 the Courtyard Parsonage Stocks Road Throwley Faversham Kent ME13 0ET on 13 December 2024
07 Aug 2024 PSC04 Change of details for Mr Robin Lewis Natley as a person with significant control on 7 August 2024
07 Aug 2024 PSC04 Change of details for Mr Daryl Carter as a person with significant control on 7 August 2024
07 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 AD01 Registered office address changed from Unit 5 the Courtyard Parsonage Stocks Road, Throwley Faversham Kent ME13 0ET to Unit 1 the Courtyard Parsonage Stocks Road Throwley Faversham ME13 0ET on 23 October 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 CH01 Director's details changed for Mr Daryl Carter on 17 May 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CH01 Director's details changed for Mr Daryl Carter on 1 October 2016
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100