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

Stilo Design Limited

Documents

Total Documents38
Total Pages216

Filing History

16 November 2020Director's details changed for Mr Andrew James Brooke on 16 November 2020
16 November 2020Confirmation statement made on 26 October 2020 with no updates
16 November 2020Change of details for Mr Andrew James Brooke as a person with significant control on 16 November 2020
16 November 2020Director's details changed for Mr Andrew James Brooke on 16 November 2020
16 November 2020Change of details for Mr Andrew James Brooke as a person with significant control on 16 November 2020
2 September 2020Total exemption full accounts made up to 31 October 2019
19 June 2020Termination of appointment of Gemma Louise Brooke as a secretary on 8 June 2020
1 November 2019Confirmation statement made on 26 October 2019 with no updates
15 May 2019Total exemption full accounts made up to 31 October 2018
31 October 2018Confirmation statement made on 26 October 2018 with no updates
11 January 2018Total exemption full accounts made up to 31 October 2017
11 January 2018Total exemption full accounts made up to 31 October 2017
16 November 2017Confirmation statement made on 26 October 2017 with no updates
16 November 2017Confirmation statement made on 26 October 2017 with no updates
20 February 2017Total exemption small company accounts made up to 31 October 2016
20 February 2017Total exemption small company accounts made up to 31 October 2016
25 November 2016Confirmation statement made on 26 October 2016 with updates
25 November 2016Confirmation statement made on 26 October 2016 with updates
9 May 2016Total exemption small company accounts made up to 31 October 2015
9 May 2016Total exemption small company accounts made up to 31 October 2015
1 December 2015Secretary's details changed for Gemma Louise Brooke on 1 December 2015
1 December 2015Secretary's details changed for Gemma Louise Brooke on 1 December 2015
1 December 2015Director's details changed for Andrew James Brooke on 1 December 2015
1 December 2015Director's details changed for Andrew James Brooke on 1 December 2015
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
10 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
13 March 2015Total exemption small company accounts made up to 31 October 2014
13 March 2015Total exemption small company accounts made up to 31 October 2014
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
21 March 2014Total exemption small company accounts made up to 31 October 2013
21 March 2014Total exemption small company accounts made up to 31 October 2013
24 November 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 24 November 2013
24 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
24 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
24 November 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 24 November 2013
26 October 2012Incorporation
26 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing