Advanced company searchLink opens in new window

DIRTY LITTLE STYLE B LIMITED

Company number 09365209

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)
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
20 Dec 2023 PSC04 Change of details for Miss Shellie Louise Eileen Cutting as a person with significant control on 21 November 2023
19 Dec 2023 PSC04 Change of details for Miss Shellie Louise Eileen Cutting as a person with significant control on 21 November 2023
19 Dec 2023 CH01 Director's details changed for Miss Shellie Louise Eileen Cutting on 21 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Jun 2022 AD01 Registered office address changed from Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL England to 20-22 Brough Park Industrial Estate Brough Park Way Newcastle upon Tyne Tyne and Wear NE6 2YF on 15 June 2022
14 Jun 2022 CH01 Director's details changed for Miss Shellie Louise Eileen Cutting on 13 June 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
01 Jun 2020 MR01 Registration of charge 093652090001, created on 28 May 2020
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
24 Dec 2019 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
04 Jul 2017 AD01 Registered office address changed from Office 3 1st Business Centres Industry Road, Heaton Newcastle upon Tyne Tyne and Wear NE6 5XB to Unit 3a Buddle Industrial Estate Wallsend Tyne and Wear NE28 6DL on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Ms Shellie Louise Eileen Cutting on 30 June 2017
03 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016