Advanced company searchLink opens in new window

STYLE GROUP BRANDS LIMITED

Company number 01075752

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)
26 Nov 2002 363s Return made up to 19/10/02; bulk list available separately
  • 363(288) ‐ Director resigned
15 Nov 2002 123 £ nc 8000000/25000000 11/11/02
15 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2002 AA Group of companies' accounts made up to 27 April 2002
29 May 2002 288a New director appointed
14 May 2002 288a New director appointed
03 Apr 2002 288b Director resigned
12 Dec 2001 363s Return made up to 19/10/01; bulk list available separately
30 Oct 2001 AA Group of companies' accounts made up to 28 April 2001
29 Aug 2001 88(2)R Ad 24/08/01--------- £ si 26000000@.1=2600000 £ ic 3055328/5655328
29 Aug 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jun 2001 395 Particulars of mortgage/charge
29 Jan 2001 287 Registered office changed on 29/01/01 from: 23 plumbers row, london, E1 1EQ
23 Nov 2000 363s Return made up to 19/10/00; bulk list available separately
07 Nov 2000 395 Particulars of mortgage/charge
25 Aug 2000 AA Full group accounts made up to 29 April 2000
01 Feb 2000 288a New director appointed
28 Oct 1999 363s Return made up to 19/10/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Oct 1999 288b Director resigned
26 Aug 1999 AA Full group accounts made up to 1 May 1999