- Company Overview for SHOWSTYLE LIMITED (10226483)
- Filing history for SHOWSTYLE LIMITED (10226483)
- People for SHOWSTYLE LIMITED (10226483)
- More for SHOWSTYLE LIMITED (10226483)
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 |