About

Registered Number: 02750276
Date of Incorporation: 24/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 26, Avon Close,, Watford,, WD25 0DN

 

Founded in 1992, Stylix Ltd have registered office in the United Kingdom. We don't know the number of employees at the organisation. The companies directors are listed as Howie, George Fraser, Taylor, Martine Kay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWIE, George Fraser N/A - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Martine Kay N/A 03 April 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 29 September 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 September 2011
SH01 - Return of Allotment of shares 30 September 2011
AR01 - Annual Return 31 October 2010
CH03 - Change of particulars for secretary 31 October 2010
CH01 - Change of particulars for director 31 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 September 2008
AAMD - Amended Accounts 23 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 19 April 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 31 October 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 06 November 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 31 October 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 27 October 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 12 September 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 25 August 1994
363b - Annual Return 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1992
287 - Change in situation or address of Registered Office 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
NEWINC - New incorporation documents 24 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.