Advanced company searchLink opens in new window

THE STYLE PRODUCTS COMPANY LTD

Company number 08018796

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)
13 Feb 2020 PSC07 Cessation of David Bude as a person with significant control on 15 May 2018
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 04/04/2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/06/2019.
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
30 May 2018 CH01 Director's details changed for Mr David Bude on 30 May 2018
30 May 2018 MR04 Satisfaction of charge 080187960001 in full
30 May 2018 MR04 Satisfaction of charge 080187960002 in full
24 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
23 Apr 2018 MR01 Registration of charge 080187960006, created on 18 April 2018
27 Mar 2018 MR01 Registration of charge 080187960005, created on 27 March 2018
17 Mar 2018 MR01 Registration of charge 080187960004, created on 12 March 2018
15 Mar 2018 MR01 Registration of charge 080187960003, created on 12 March 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
21 Jun 2017 CH01 Director's details changed for Bri David Bude on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mrs Fabienne Salomon-Ostreicher on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Shimon Alexander Ostreicher on 21 June 2017
16 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 May 2017 AD01 Registered office address changed from Unit 2 Unit 2, Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Unit 12 36-38 Waterloo Road London NW2 7UH on 3 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016 CH01 Director's details changed for Mrs Fabienne Osalomon-Ostreicher on 31 March 2016
12 Feb 2016 AP01 Appointment of Mrs Sorita Klajnfeld as a director on 3 December 2015
11 Feb 2016 AP01 Appointment of Mrs Fabienne Osalomon-Ostreicher as a director on 3 December 2015