Stylemist Ltd was established in 2002. The organisation has 2 directors listed as Cannon-jones, Janet Catherine, Jones, Kenneth Morgan in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANNON-JONES, Janet Catherine | 19 July 2017 | - | 1 |
JONES, Kenneth Morgan | 20 February 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 21 June 2019 | |
RESOLUTIONS - N/A | 15 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH03 - Change of particulars for secretary | 14 March 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 28 June 2018 | |
PSC04 - N/A | 26 March 2018 | |
PSC01 - N/A | 26 March 2018 | |
RP04CS01 - N/A | 23 March 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
CH03 - Change of particulars for secretary | 28 February 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 22 February 2017 | |
AR01 - Annual Return | 08 March 2016 | |
CH01 - Change of particulars for director | 08 March 2016 | |
CH03 - Change of particulars for secretary | 08 March 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AA01 - Change of accounting reference date | 21 September 2015 | |
MR04 - N/A | 07 May 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AD01 - Change of registered office address | 23 January 2013 | |
AR01 - Annual Return | 07 March 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 16 March 2010 | |
AA01 - Change of accounting reference date | 11 January 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AA - Annual Accounts | 14 April 2009 | |
363a - Annual Return | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 29 February 2008 | |
363a - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
287 - Change in situation or address of Registered Office | 11 October 2006 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 27 January 2005 | |
225 - Change of Accounting Reference Date | 13 May 2004 | |
363s - Annual Return | 10 March 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 09 March 2003 | |
225 - Change of Accounting Reference Date | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
287 - Change in situation or address of Registered Office | 26 March 2002 | |
NEWINC - New incorporation documents | 20 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 February 2004 | Fully Satisfied |
N/A |