- Company Overview for STEVE WARD STYLING LIMITED (08444342)
- Filing history for STEVE WARD STYLING LIMITED (08444342)
- People for STEVE WARD STYLING LIMITED (08444342)
- Charges for STEVE WARD STYLING LIMITED (08444342)
- More for STEVE WARD STYLING LIMITED (08444342)
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) |
---|---|---|---|
19 Nov 2024 | CH03 | Secretary's details changed for Miss Jodie Moorby on 18 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Stephen John Ward as a person with significant control on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Mr Stephen John Ward on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 18 November 2024 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | PSC04 | Change of details for Mr Stephen John Ward as a person with significant control on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Stephen John Ward on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 5 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
03 Mar 2022 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
21 Feb 2022 | MR01 | Registration of charge 084443420001, created on 17 February 2022 | |
16 Nov 2021 | CH03 | Secretary's details changed for Miss Jodie Moorby on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Stephen John Ward as a person with significant control on 15 November 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Stephen John Ward on 15 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to 42 Cudworth Road Ashford Kent TN24 0BG on 15 November 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates |