Download leads from Nexok and grow your business. Find out more

Style Kitchens Limited

Documents

Total Documents80
Total Pages417

Filing History

13 February 2024Confirmation statement made on 6 February 2024 with updates
22 August 2023Total exemption full accounts made up to 28 February 2023
14 February 2023Confirmation statement made on 13 February 2023 with no updates
23 November 2022Total exemption full accounts made up to 28 February 2022
15 March 2022Confirmation statement made on 27 February 2022 with updates
9 March 2022Director's details changed for Matthew Roberts on 1 April 2021
9 March 2022Change of details for Mr Matthew Roberts as a person with significant control on 1 April 2021
25 June 2021Total exemption full accounts made up to 28 February 2021
6 April 2021Confirmation statement made on 27 February 2021 with updates
11 February 2021Change of details for Mr Matthew Peter Roberts as a person with significant control on 11 February 2021
11 February 2021Director's details changed for Matthew Roberts on 11 February 2021
17 July 2020Total exemption full accounts made up to 29 February 2020
10 March 2020Confirmation statement made on 27 February 2020 with no updates
1 November 2019Micro company accounts made up to 28 February 2019
6 March 2019Confirmation statement made on 27 February 2019 with no updates
20 November 2018Micro company accounts made up to 28 February 2018
6 March 2018Confirmation statement made on 27 February 2018 with no updates
1 February 2018Registered office address changed from 9 High Street Kings Lynn Norfolk PE30 1BX to 155 Watling Street Radlett WD7 7NQ on 1 February 2018
20 October 2017Registration of charge 065150850001, created on 16 October 2017
20 October 2017Registration of charge 065150850001, created on 16 October 2017
5 July 2017Micro company accounts made up to 28 February 2017
5 July 2017Micro company accounts made up to 28 February 2017
3 March 2017Confirmation statement made on 27 February 2017 with updates
3 March 2017Confirmation statement made on 27 February 2017 with updates
26 October 2016Total exemption small company accounts made up to 29 February 2016
26 October 2016Total exemption small company accounts made up to 29 February 2016
1 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase 19/02/2016
1 April 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 102
1 April 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 102
1 April 2016Resolutions
  • RES13 ‐ Share cap increase 19/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase 19/02/2016
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
26 August 2015Total exemption small company accounts made up to 28 February 2015
26 August 2015Total exemption small company accounts made up to 28 February 2015
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
5 August 2014Total exemption small company accounts made up to 28 February 2014
5 August 2014Total exemption small company accounts made up to 28 February 2014
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
6 November 2013Total exemption small company accounts made up to 28 February 2013
6 November 2013Total exemption small company accounts made up to 28 February 2013
11 May 2013Annual return made up to 27 February 2013 with a full list of shareholders
11 May 2013Annual return made up to 27 February 2013 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 29 February 2012
16 August 2012Total exemption small company accounts made up to 29 February 2012
13 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
13 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 28 February 2011
11 July 2011Total exemption small company accounts made up to 28 February 2011
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
28 September 2010Total exemption small company accounts made up to 28 February 2010
28 September 2010Total exemption small company accounts made up to 28 February 2010
4 August 2010Appointment of Matthew Roberts as a director
4 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
4 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
4 August 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
4 August 2010Appointment of Matthew Roberts as a director
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
20 December 2009Total exemption small company accounts made up to 28 February 2009
20 December 2009Total exemption small company accounts made up to 28 February 2009
4 March 2009Return made up to 27/02/09; full list of members
4 March 2009Return made up to 27/02/09; full list of members
25 April 2008Appointment terminated director rjt nominees LIMITED
25 April 2008Appointment terminated secretary ar corporate secretaries LIMITED
25 April 2008Registered office changed on 25/04/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england
25 April 2008Registered office changed on 25/04/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england
25 April 2008Appointment terminated secretary ar corporate secretaries LIMITED
25 April 2008Appointment terminated director rjt nominees LIMITED
25 April 2008Director appointed gary paul thornhill
25 April 2008Secretary appointed graham edward cook
25 April 2008Director appointed gary paul thornhill
25 April 2008Secretary appointed graham edward cook
27 February 2008Incorporation
27 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing