STYLEFLOOR LIMITED - PRESTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Accounts. Accounts type total exemption full. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type total exemption full. 2020-10-26 View Report
Persons with significant control. Cessation date: 2019-10-31. Psc name: David Leo Flood. 2020-02-07 View Report
Persons with significant control. Psc name: Mrs Barbara Flood. Change date: 2019-10-31. 2020-02-07 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Address. New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. 2016-10-05 View Report
Address. New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type total exemption small. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Accounts. Accounts type total exemption small. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2012-10-25 View Report
Accounts. Accounts type total exemption small. 2012-08-02 View Report
Officers. Officer name: Leo Flood. 2012-06-29 View Report
Officers. Officer name: Mr Leo Flood. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type total exemption small. 2011-08-03 View Report
Annual return. With made up date full list shareholders. 2010-10-08 View Report
Accounts. Accounts type total exemption small. 2010-07-06 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Officers. Officer name: David Flood. 2009-11-03 View Report
Officers. Officer name: Leo Flood. 2009-11-02 View Report
Officers. Description: Director appointed mark flood. 2008-10-08 View Report
Officers. Description: Director appointed david flood. 2008-10-08 View Report
Officers. Description: Director appointed leo flood. 2008-10-08 View Report
Address. Description: Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-10-08 View Report
Officers. Description: Appointment terminated director john cowdry. 2008-10-08 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-10-08 View Report
Incorporation. Incorporation company. 2008-10-06 View Report