- 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) |
---|---|---|---|
12 Dec 2018 | AD01 | Registered office address changed from 20 Greatham Road Bushey WD23 2HP England to 56 Laurel Lane West Drayton UB7 7TY on 12 December 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
13 Dec 2017 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
27 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Apr 2017 | AD01 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH to 20 Greatham Road Bushey WD23 2HP on 5 April 2017 | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of George Daniel Niven as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Saxony Holly Dudbridge as a director on 1 April 2015 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|