Advanced company searchLink opens in new window

THE STYLIST GROUP LIMITED

Company number 06246263

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)
22 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,139,639.74
14 Mar 2017 AP01 Appointment of Mr Owen Wyatt as a director on 13 March 2017
13 Feb 2017 AP01 Appointment of Ms Sophie Robinson as a director on 1 February 2017
20 Dec 2016 AA Full accounts made up to 31 March 2016
05 Oct 2016 AP01 Appointment of Mrs Ella Dolphin as a director on 30 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
20 Jun 2016 TM01 Termination of appointment of Karl Artis Marsden as a director on 31 May 2016
02 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,936.765128
21 Dec 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,936.765128
06 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
27 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,936.74
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2015 SH08 Change of share class name or designation
04 Mar 2015 AA01 Current accounting period shortened from 31 August 2015 to 31 March 2015
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2015 AP03 Appointment of Mrs Irene Douglas as a secretary on 26 February 2015
11 Feb 2015 TM02 Termination of appointment of David Joseph as a secretary on 11 February 2015
20 Jun 2014 AD01 Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 20 June 2014
05 Jun 2014 AA Group of companies' accounts made up to 31 August 2013
21 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,540.99
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,936.80
14 Feb 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,540.99
12 Feb 2014 TM01 Termination of appointment of Thomas Arculus as a director
12 Feb 2014 TM01 Termination of appointment of Philip Hilton as a director