Advanced company searchLink opens in new window

STYLE ACRE TRADING LIMITED

Company number 07437203

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)
21 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
08 Nov 2024 AA Accounts for a small company made up to 31 March 2024
17 May 2024 AP01 Appointment of Neil Rawsthorne as a director on 21 March 2024
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
23 Oct 2023 AA Accounts for a small company made up to 31 March 2023
21 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Oct 2022 AA Accounts for a small company made up to 31 March 2022
25 Nov 2021 AA Accounts for a small company made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
12 Nov 2020 AA Accounts for a small company made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
16 Oct 2019 AA Accounts for a small company made up to 31 March 2019
02 Jan 2019 AA Accounts for a small company made up to 31 March 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
01 Dec 2017 AA Full accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
14 Nov 2017 PSC05 Change of details for Style Acre as a person with significant control on 6 April 2016
14 Nov 2017 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 14 November 2017
23 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
23 Nov 2016 AA Full accounts made up to 31 March 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 400,002
18 Nov 2015 CH01 Director's details changed for Dr Anthony Richard Vernon on 10 November 2015
27 Oct 2015 AP01 Appointment of Mr Christopher Ingram as a director on 22 October 2015