THE STYLIST GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Officers. Termination date: 2023-03-31. Officer name: Sophie Robinson. 2023-04-13 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Accounts. Accounts type full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Officers. Termination date: 2021-04-10. Officer name: Owen Wyatt. 2021-04-23 View Report
Officers. Termination date: 2021-04-01. Officer name: Ellis Alan Nicholas Watson. 2021-04-01 View Report
Accounts. Accounts type full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-05-27 View Report
Officers. Officer name: Mrs Lisa Anne Smosarski-Woods. Appointment date: 2020-01-02. 2020-01-21 View Report
Accounts. Accounts type full. 2019-12-30 View Report
Officers. Termination date: 2019-09-10. Officer name: Philip Gregory Hilton. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Officers. Officer name: Ms Susannah Evans. Appointment date: 2019-03-05. 2019-03-18 View Report
Officers. Termination date: 2019-03-05. Officer name: Irene Douglas. 2019-03-18 View Report
Address. Old address: Jubilee House 92 Lincoln Road Peterborough PE1 2SN. Change date: 2019-02-07. New address: 185 Fleet Street London EC4A 2HS. 2019-02-07 View Report
Accounts. Accounts type full. 2019-01-02 View Report
Officers. Termination date: 2018-11-30. Officer name: Michael James Soutar. 2018-11-30 View Report
Resolution. Description: Resolutions. 2018-11-19 View Report
Officers. Officer name: Ella Dolphin. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-05-25 View Report
Officers. Termination date: 2017-11-23. Officer name: Timothy John Ewington. 2017-12-22 View Report
Accounts. Accounts type full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Capital. Capital allotment shares. 2017-04-29 View Report
Officers. Appointment date: 2017-03-13. Officer name: Mr Owen Wyatt. 2017-03-14 View Report
Officers. Officer name: Ms Sophie Robinson. Appointment date: 2017-02-01. 2017-02-13 View Report
Accounts. Accounts type full. 2016-12-20 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mrs Ella Dolphin. 2016-10-05 View Report
Officers. Officer name: Karl Artis Marsden. Termination date: 2016-05-31. 2016-06-20 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type full. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-06-08 View Report
Accounts. Accounts type group. 2015-06-06 View Report
Capital. Capital allotment shares. 2015-05-27 View Report
Resolution. Description: Resolutions. 2015-05-22 View Report
Capital. Capital name of class of shares. 2015-04-07 View Report
Accounts. Change account reference date company current shortened. 2015-03-04 View Report
Resolution. Description: Resolutions. 2015-03-04 View Report
Officers. Officer name: Mrs Irene Douglas. Appointment date: 2015-02-26. 2015-02-26 View Report
Officers. Officer name: David Joseph. Termination date: 2015-02-11. 2015-02-11 View Report
Address. Old address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU. Change date: 2014-06-20. 2014-06-20 View Report
Accounts. Accounts type group. 2014-06-05 View Report
Annual return. With made up date full list shareholders. 2014-05-21 View Report
Capital. Capital allotment shares. 2014-02-14 View Report
Capital. Capital allotment shares. 2014-02-14 View Report
Officers. Officer name: Thomas Arculus. 2014-02-12 View Report
Officers. Officer name: Philip Hilton. 2014-02-12 View Report
Officers. Officer name: Pierre Lagrange. 2014-02-12 View Report