- Company Overview for ORIGINAL STYLE TILING LTD (09833439)
- Filing history for ORIGINAL STYLE TILING LTD (09833439)
- People for ORIGINAL STYLE TILING LTD (09833439)
- More for ORIGINAL STYLE TILING LTD (09833439)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
29 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
15 Aug 2022 | CH01 | Director's details changed for Mr Oliver Samuel Stevens on 11 August 2022 | |
15 Aug 2022 | PSC04 | Change of details for Mr Oliver Samuel Stevens as a person with significant control on 11 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Helen Josephine Willson as a secretary on 6 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Aug 2018 | CH01 | Director's details changed for Mr Oliver Samuel Stevens on 10 August 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
23 Feb 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Mr Oliver Samuel Stevens on 20 October 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from Flat 9 Milton Court Milton Lane Kings Hill West Malling Kent ME19 4HX England to 12 Hatherley Road Sidcup Kent DA14 4DT on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Helen Josephine Wilson as a director on 10 November 2015 | |
20 Nov 2015 | AP03 | Appointment of Mrs Helen Josephine Willson as a secretary on 10 November 2015 | |
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|