STYLOOLA LIMITED

06200339
3, THE SHRUBBERIES GEORGE LANE LONDON ENGLAND E18 1BD

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 8 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 8 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 8 Buy now
15 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 8 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 7 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
03 Jan 2019 officers Change of particulars for director (Ms Andreea Ecaterina Mocanu) 2 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2018 officers Change of particulars for director (Ms Andreea Ecaterina Mocanu) 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 3 Buy now
30 Jan 2017 officers Termination of appointment of director (Antonio Specchia) 1 Buy now
18 Jul 2016 officers Appointment of director (Mr Antonio Specchia) 2 Buy now
29 Apr 2016 capital Return of Allotment of shares 4 Buy now
29 Apr 2016 annual-return Annual Return 10 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
04 Jan 2016 officers Appointment of director (Mrs Andreea Ecaterina Mocanu) 2 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
12 Aug 2014 capital Return of Allotment of shares 4 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Susan Tanya Lisette Reilly) 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Pamela Marion Randall) 1 Buy now
21 Jan 2014 accounts Annual Accounts 3 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
25 Apr 2013 officers Termination of appointment of director (David O'mara) 1 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2013 officers Termination of appointment of director (David O'mara) 1 Buy now
21 Feb 2013 capital Return of Allotment of shares 3 Buy now
14 Feb 2013 capital Return of Allotment of shares 3 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
04 Oct 2012 officers Appointment of director (Marco Ottolini) 2 Buy now
03 Oct 2012 officers Change of particulars for director (Mrs Susan Tanya Lisette Reilly) 2 Buy now
03 Oct 2012 officers Change of particulars for director (Mr David O'mara) 2 Buy now
03 Oct 2012 officers Appointment of director (Gianluca Longhi) 2 Buy now
03 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2012 officers Appointment of director (Mr David O'mara) 2 Buy now
28 Aug 2012 officers Appointment of director (Mrs Susan Tanya Lisette Reilly) 2 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
24 Jan 2012 accounts Annual Accounts 4 Buy now
04 Jan 2012 officers Appointment of director (Mrs Pamela Marion Randall) 2 Buy now
04 Jan 2012 officers Termination of appointment of director (Susan Reilly) 1 Buy now
04 Jan 2012 officers Termination of appointment of director (Pioneer Directors Limited) 1 Buy now
04 Jan 2012 officers Termination of appointment of secretary (Pioneer Secretarial Services Limited) 1 Buy now
18 Nov 2011 officers Appointment of corporate secretary (Pioneer Secretarial Services Limited) 2 Buy now
18 Nov 2011 officers Appointment of corporate director (Pioneer Directors Limited) 2 Buy now
18 Nov 2011 officers Termination of appointment of director (Woodford Directors Limited) 1 Buy now
18 Nov 2011 officers Termination of appointment of secretary (Woodford Services Limited) 1 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
11 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2010 change-of-name Change Of Name Notice 1 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for corporate director (Woodford Directors Limited) 1 Buy now
12 May 2010 officers Change of particulars for corporate secretary (Woodford Services Limited) 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
17 Aug 2009 officers Secretary appointed woodford services LIMITED 1 Buy now
17 Aug 2009 officers Director appointed woodford directors LIMITED 1 Buy now
14 Aug 2009 officers Appointment terminated director westour directors LIMITED 1 Buy now
14 Aug 2009 officers Appointment terminated secretary westour services LIMITED 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP 1 Buy now
27 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 3 Buy now
24 Sep 2008 officers Director appointed mrs susan tanya lisette reilly 1 Buy now
28 May 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
03 Apr 2007 incorporation Incorporation Company 18 Buy now