Advanced company searchLink opens in new window

THE STYLIST GROUP LIMITED

Company number 06246263

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)
20 Jun 2014 AD01 Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 20 June 2014
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,540.99
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,936.80
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,540.99
12 Feb 2014 TM01 Termination of appointment of Thomas Arculus as a director
12 Feb 2014 TM01 Termination of appointment of Philip Hilton as a director
12 Feb 2014 TM01 Termination of appointment of Pierre Lagrange as a director
12 Feb 2014 TM01 Termination of appointment of Karl Marsden as a director
12 Feb 2014 TM01 Termination of appointment of Andrew Morris as a director
12 Feb 2014 TM01 Termination of appointment of Kris Thykier as a director
11 Feb 2014 AP01 Appointment of Karl Marsden as a director
11 Feb 2014 AP01 Appointment of Philip Gregory Hilton as a director
05 Feb 2014 AP01 Appointment of Ellis Watson as a director
04 Feb 2014 SH08 Change of share class name or designation
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2013 MR04 Satisfaction of charge 4 in full
27 Nov 2013 MR04 Satisfaction of charge 1 in full
31 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
31 Jul 2013 CH01 Director's details changed for Sir Thomas David Guy Arculus on 1 March 2013
10 Jun 2013 AA Full accounts made up to 31 August 2012
07 Mar 2013 CH03 Secretary's details changed for Mr David Joseph on 7 March 2013
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5