STYLECROWN LIMITED

06562090
KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NG10 2EN

Documents

Documents
Date Category Description Pages
02 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 2 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 2 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
10 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2019 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2018 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
26 Mar 2016 annual-return Annual Return 3 Buy now
31 Jan 2016 accounts Annual Accounts 3 Buy now
28 Mar 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
30 Mar 2014 annual-return Annual Return 3 Buy now
21 Jan 2014 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
22 Jan 2013 accounts Annual Accounts 4 Buy now
01 Apr 2012 annual-return Annual Return 3 Buy now
01 Apr 2012 officers Termination of appointment of secretary (Dawn Collison) 1 Buy now
01 Apr 2012 officers Termination of appointment of director (Ricky Calladine) 1 Buy now
22 Jan 2012 accounts Annual Accounts 4 Buy now
03 Apr 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for secretary (Mrs Dawn Janette Collison) 1 Buy now
07 Apr 2010 officers Change of particulars for director (Grant Lee Shelton) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Ricky Calladine) 2 Buy now
05 Jan 2010 accounts Annual Accounts 4 Buy now
02 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
19 Aug 2008 officers Director appointed grant lee shelton 2 Buy now
19 Aug 2008 officers Director appointed ricky calladine 2 Buy now
18 Aug 2008 officers Secretary appointed mrs dawn janette collison 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from somerset house 6070 birmingham business park birmingham B37 7BF 1 Buy now
12 Aug 2008 capital Ad 05/08/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
12 Aug 2008 officers Appointment terminated director kevin brewer 1 Buy now
12 Aug 2008 officers Appointment terminated secretary suzanne brewer 1 Buy now
10 Apr 2008 incorporation Incorporation Company 16 Buy now