- Company Overview for STYLE SHOES LIMITED (11768758)
- Filing history for STYLE SHOES LIMITED (11768758)
- People for STYLE SHOES LIMITED (11768758)
- More for STYLE SHOES LIMITED (11768758)
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 Jul 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
21 Nov 2024 | CH01 | Director's details changed for Mr Muhammed Abdul Kuduse on 21 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from Willis House Flowers Hill Bristol BS4 5JJ England to Unit 2 Hicks Gate Brislington Bristol BS31 2AD on 21 November 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Jan Van Mazyk as a director on 28 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
22 Feb 2019 | AD01 | Registered office address changed from 2 High Street Thornbury Bristol BS35 2AQ England to Willis House Flowers Hill Bristol BS4 5JJ on 22 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Jan Van Mazky on 6 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
20 Jan 2019 | AD01 | Registered office address changed from 99 Capgrave Crescent Broomhill Bristol BS4 4TN United Kingdom to 2 High Street Thornbury Bristol BS35 2AQ on 20 January 2019 | |
15 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-15
|