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)
05 Aug 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 August 2010
03 May 2011 AP01 Appointment of Pierre Philippe Alexandre Lagrange as a director
18 Apr 2011 TM01 Termination of appointment of John Small as a director
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2010 MEM/ARTS Memorandum and Articles of Association
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr John Small on 2 October 2009
01 Jul 2010 CH01 Director's details changed for Kris Thykier on 2 October 2009
01 Jul 2010 CH01 Director's details changed for Michael James Soutar on 2 October 2009
24 May 2010 AA Full accounts made up to 31 August 2009
11 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2010 AP01 Appointment of Philip Gregory Hilton as a director
23 Feb 2010 AP01 Appointment of Andrew Bernard Morris as a director
17 Feb 2010 AP01 Appointment of Karl Artis Marsden as a director
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,336.12
17 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 MEM/ARTS Memorandum and Articles of Association
23 Sep 2009 88(2) Ad 17/09/09-18/09/09\gbp si 26947@0.01=269.47\gbp ic 1000/1269.47\
23 Sep 2009 123 Nc inc already adjusted 03/08/09
23 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2009 123 Nc inc already adjusted 21/05/09
09 Jul 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities