- Company Overview for STYX MARKETING LIMITED (09318862)
- Filing history for STYX MARKETING LIMITED (09318862)
- People for STYX MARKETING LIMITED (09318862)
- Registers for STYX MARKETING LIMITED (09318862)
- More for STYX MARKETING LIMITED (09318862)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Jun 2023 | CH01 | Director's details changed for Kieran Dermot Walsh on 26 June 2023 | |
26 Jun 2023 | PSC04 | Change of details for Kieran Dermot Walsh as a person with significant control on 26 June 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Feb 2022 | CH01 | Director's details changed for Kieran Dermot Walsh on 16 February 2022 | |
16 Feb 2022 | PSC04 | Change of details for Kieran Dermot Walsh as a person with significant control on 16 February 2022 | |
11 Nov 2021 | AP01 | Appointment of Kieran Dermot Walsh as a director on 11 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of George Daniel Niven as a director on 11 November 2021 | |
11 Nov 2021 | PSC01 | Notification of Kieran Dermot Walsh as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC07 | Cessation of George Daniel Niven as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jul 2021 | CH01 | Director's details changed for George Daniel Niven on 1 July 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
04 Mar 2020 | AD02 | Register inspection address has been changed from The Barn, 16 Nascot Place Watford WD17 4QT England to The Barn, 16 Nascot Place Watford WD17 4QT | |
03 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
12 Nov 2019 | AD01 | Registered office address changed from 56 Laurel Lane West Drayton UB7 7TY England to 9 Torridge Walk Hemel Hempstead HP2 6ET on 12 November 2019 | |
24 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates |