- Company Overview for THE BRAND STYLIST LTD (10262881)
- Filing history for THE BRAND STYLIST LTD (10262881)
- People for THE BRAND STYLIST LTD (10262881)
- More for THE BRAND STYLIST LTD (10262881)
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
|
|
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 |