Advanced company searchLink opens in new window

POINSETTIA STYLE LIMITED

Company number SC455856

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)
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
30 Nov 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 PSC04 Change of details for Ms Elizabeth Mcintosh as a person with significant control on 1 August 2017
15 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Oct 2015 CERTNM Company name changed dahlia lingerie LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
05 Sep 2013 CH01 Director's details changed for Miss Elizabeth Victoria Anne Mcintosh on 4 September 2013
27 Aug 2013 TM01 Termination of appointment of Elizabeth Mcintosh as a director
27 Aug 2013 AP01 Appointment of Miss Elizabeth Victoria Anne Mcintosh as a director
01 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted