Advanced company searchLink opens in new window

COSTUME STYLING LTD

Company number 09319070

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 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
20 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
28 Oct 2022 CH01 Director's details changed for Ms Barbara Sweryda on 28 October 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
09 Jun 2020 AA Micro company accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Mar 2019 AD01 Registered office address changed from 80 Munster Road Teddington Middlesex TW11 9LL to 4 Warwick Road Pitstone Leighton Buzzard LU7 9FE on 4 March 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
07 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
10 Dec 2014 AP03 Appointment of Mr Ingemar Roger Heinrich Hundertmark as a secretary on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Roger Heinrich Hundertmark as a director on 19 November 2014
10 Dec 2014 AP01 Appointment of Mr Ingemar Roger Heinrich Hundertmark as a director on 19 November 2014
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 100