STYLENOIR LIMITED
Status | ACTIVE |
Company No. | 06541718 |
Category | Private Limited Company |
Incorporated | 20 Mar 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STYLENOIR LIMITED is an active private limited company with number 06541718. It was incorporated 16 years, 4 months, 12 days ago, on 20 March 2008. The company address is Ground Floor Blackbrook Gate 1 Ground Floor Blackbrook Gate 1, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Change person secretary company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-20
Officer name: Mr Peter Anthony Mills
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr James Joseph Mills
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-20
Psc name: Mr James Joseph Mills
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-20
Old address: Bank Gallery High Street Kenilworth CV8 1LY England
New address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Mills
Termination date: 2022-08-17
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change sail address company with old address new address
Date: 01 Apr 2020
Category: Address
Type: AD02
Old address: Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD England
New address: Bank Gallery High Street Kenilworth CV8 1LY
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
Old address: Price Deacon Witham Ltd 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD
New address: Bank Gallery High Street Kenilworth CV8 1LY
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Change sail address company with old address new address
Date: 13 Apr 2015
Category: Address
Type: AD02
Old address: Suite 409 41 Oxford St Leamington Spa Warwicks CV32 4RA England
New address: Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-16
Old address: Suite 409 41 Oxford Street Leamington Spa Warwickshire CV32 4RA England
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change sail address company with old address
Date: 29 May 2013
Category: Address
Type: AD02
Old address: 26 Leamside House Lucas Court Leamington Spa Warwickshire CV32 5JL United Kingdom
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-26
Officer name: Mr Peter Anthony Mills
Documents
Change person secretary company with change date
Date: 28 May 2013
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-26
Officer name: Mr Peter Anthony Mills
Documents
Change registered office address company with date old address
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-21
Old address: Suite 409 Oxford Street Leamington Spa Warwickshire CV32 4RA England
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-18
Old address: 26 Leamside House Lucas Court Leamington Spa Warwickshire CV32 5JL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Change sail address company with old address
Date: 15 May 2012
Category: Address
Type: AD02
Old address: 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ United Kingdom
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mr Peter Anthony Mills
Documents
Change person secretary company with change date
Date: 24 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-01
Officer name: Mr Peter Anthony Mills
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change person director company with change date
Date: 08 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr James Joseph Mills
Documents
Move registers to sail company
Date: 08 Feb 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 08 Feb 2011
Category: Address
Type: AD02
Old address: Apartment 710 2 Masshouse Plaza Birmingham B5 5JE
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: 710, Seventh Floor 2 Masshouse Plaza Birmingham Midlands B5 5JE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Peter Anthony Mills
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr James Joseph Mills
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary laurence blake
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed mr peter anthony mills
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / laurence blake / 28/04/2008
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11520328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOHNSON BUILDING,LONDON,EC1N 8JS
Number: | 01819542 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DIGITAL RESOURCES LIMITED
39 DOWNS WAY,TADWORTH,KT20 5DH
Number: | 06061396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BURTON SWEET COOPER HOUSE,SHEPTON MALLET,BA4 5QE
Number: | 10855047 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 WALTON ROAD,WEST MOLESEY,KT8 2JE
Number: | 06926682 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STRATHNAVER PLACE,MILTON KEYNES,MK12 6JD
Number: | 11542988 |
Status: | ACTIVE |
Category: | Private Limited Company |