Advanced company searchLink opens in new window

SHOWSTYLE LIMITED

Company number 10226483

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)
07 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
24 May 2023 CH01 Director's details changed for Miss Nicola Mary Duffy on 24 May 2023
24 May 2023 PSC04 Change of details for Miss Nicola Mary Duffy as a person with significant control on 24 May 2023
24 May 2023 PSC04 Change of details for Mr Graham Gayler Clark as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Mr Graham Gayler Clark on 24 May 2023
15 May 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 CH01 Director's details changed for Miss Nicola Mary Duffy on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Graham Gayler Clark on 5 December 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 September 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 September 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 9 April 2020
01 Apr 2020 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
20 Jul 2018 TM01 Termination of appointment of Grace Morreale as a director on 16 July 2018
20 Jul 2018 TM01 Termination of appointment of Jason Matthew Harvey as a director on 16 July 2018
20 Jul 2018 PSC07 Cessation of Grace Morreale as a person with significant control on 16 July 2018
20 Jul 2018 PSC07 Cessation of Jason Matthew Harvey as a person with significant control on 16 July 2018
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
29 May 2018 AD01 Registered office address changed from Emstrey House North Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 29 May 2018
20 Feb 2018 AA Total exemption full accounts made up to 30 September 2017