Advanced company searchLink opens in new window

THE CV STYLIST LTD

Company number 07286589

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)
01 Jun 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 PSC04 Change of details for Joanna Louise Morey as a person with significant control on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 2
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Joanna Louise Morey on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Joanna Louise Morey on 10 February 2016
10 Feb 2016 CH01 Director's details changed for Mr William Robert Caleb Morey on 10 February 2016
17 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off