Advanced company searchLink opens in new window

THE BRAND STYLIST LTD

Company number 10262881

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)
16 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 100.01
15 Apr 2024 AA Micro company accounts made up to 31 December 2023
10 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
17 Oct 2022 PSC04 Change of details for Mrs Fiona Mandana Humberstone as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mrs Fiona Mandana Humberstone on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from 7 Henrietta Street C/O Raedan London WC2E 8PS England to 7 Bell Yard London WC2A 2JR on 17 October 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
06 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
09 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 PSC04 Change of details for Mrs Fiona Mandana Humberstone as a person with significant control on 26 May 2019
29 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
29 Aug 2019 CH01 Director's details changed for Mrs Fiona Mandana Humberstone on 26 May 2019
29 Aug 2019 PSC04 Change of details for Mrs Fiona Mandana Humberstone as a person with significant control on 26 May 2019
29 Aug 2019 CH01 Director's details changed for Mrs Fiona Mandana Humberstone on 26 May 2019
11 Mar 2019 AD01 Registered office address changed from 368 Forest Road London E17 5JF United Kingdom to 7 Henrietta Street C/O Raedan London WC2E 8PS on 11 March 2019
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates