Advanced company searchLink opens in new window

THE LONDON COLLEGE OF STYLE LTD

Company number 07340049

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)
30 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
14 May 2024 AD01 Registered office address changed from C/O Ayling Ware Ltd, Canna Park Highampton Beaworthy EX21 5LR England to C/O Ayling Ware Ltd, 48 Spelthorne Lane Ashford TW15 1UJ on 14 May 2024
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
23 Mar 2023 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O Ayling Ware Ltd, Canna Park Highampton Beaworthy EX21 5LR on 23 March 2023
16 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with updates
17 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
14 Dec 2021 PSC04 Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mrs. Wendy Sasha Elsmore on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
03 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Nov 2018 PSC04 Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 8 April 2018
06 Nov 2018 CH01 Director's details changed for Mrs. Wendy Sasha Elsmore on 8 April 2018
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Mar 2018 PSC04 Change of details for Mrs. Wendy Sasha Elsmore as a person with significant control on 22 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs. Wendy Sasha Elsmore on 22 March 2018
23 Mar 2018 AD01 Registered office address changed from 16 st Marks Road Windsor Berkshire SL4 3BE to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 23 March 2018
24 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates