Croydon
Surrey
CR0 1NG
Director Name | Mr Richard Newman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | D S House 306 High Street Croydon Surrey CR0 1NG |
Website | www.styliste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35442700 |
Telephone region | London |
Registered Address | D S House 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,851 |
Cash | £29,141 |
Current Liabilities | £24,873 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
20 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
15 September 2022 | Change of details for Miss Hayley Mary Anne Newman as a person with significant control on 11 August 2022 (2 pages) |
14 September 2022 | Change of details for Thew Arnott Group Ltd as a person with significant control on 11 August 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 August 2022 | Director's details changed for Miss Hayley Mary Newman on 11 August 2022 (2 pages) |
11 August 2022 | Registered office address changed from 75 Park Lane Croydon CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 11 August 2022 (1 page) |
11 August 2022 | Change of details for Miss Hayley Mary Anne Newman as a person with significant control on 11 August 2022 (2 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 April 2022 | Director's details changed for Mr Richard Newman on 31 March 2022 (2 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
10 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 December 2012 | Second filing of SH01 previously delivered to Companies House
|
20 December 2012 | Second filing of SH01 previously delivered to Companies House
|
18 December 2012 | Appointment of Mr Richard Newman as a director (2 pages) |
18 December 2012 | Appointment of Mr Richard Newman as a director (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
13 July 2012 | Incorporation (36 pages) |
13 July 2012 | Incorporation (36 pages) |