Advanced company searchLink opens in new window

ORIGINAL STYLE TILING LTD

Company number 09833439

Filter by category

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)
21 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
29 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
15 Aug 2022 CH01 Director's details changed for Mr Oliver Samuel Stevens on 11 August 2022
15 Aug 2022 PSC04 Change of details for Mr Oliver Samuel Stevens as a person with significant control on 11 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
09 Dec 2019 TM02 Termination of appointment of Helen Josephine Willson as a secretary on 6 December 2019
25 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
15 Aug 2018 CH01 Director's details changed for Mr Oliver Samuel Stevens on 10 August 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
23 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
22 Nov 2016 CH01 Director's details changed for Mr Oliver Samuel Stevens on 20 October 2015
20 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
20 Nov 2015 AD01 Registered office address changed from Flat 9 Milton Court Milton Lane Kings Hill West Malling Kent ME19 4HX England to 12 Hatherley Road Sidcup Kent DA14 4DT on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Helen Josephine Wilson as a director on 10 November 2015
20 Nov 2015 AP03 Appointment of Mrs Helen Josephine Willson as a secretary on 10 November 2015
20 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted