STYLECALL LIMITED
Status | ACTIVE |
Company No. | 02749236 |
Category | Private Limited Company |
Incorporated | 21 Sep 1992 |
Age | 31 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STYLECALL LIMITED is an active private limited company with number 02749236. It was incorporated 31 years, 7 months, 10 days ago, on 21 September 1992. The company address is Hall Dene Way Hall Dene Way, Seaham, SR7 0PU, County Durham.
Company Fillings
Accounts with accounts type dormant
Date: 18 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-14
Psc name: Mr Anders Gudme Thomsen
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Termination director company with name termination date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Pearson
Termination date: 2020-08-20
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type dormant
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anders Gudme Thomsen
Change date: 2016-04-01
Documents
Change person director company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Iain Pearson
Documents
Change person secretary company with change date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-01
Officer name: Anders Gudme Thomsen
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 09 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type dormant
Date: 06 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type dormant
Date: 29 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 16 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type dormant
Date: 26 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed iain pearson
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mogens thomsen
Documents
Accounts with accounts type dormant
Date: 08 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 26 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Accounts with accounts type full
Date: 12 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; full list of members
Documents
Legacy
Date: 13 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Nov 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Nov 1992
Category: Capital
Type: 88(2)
Description: Ad 19/10/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 04 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 04/11/92 from: 20 collingwood street newcastle-upon-tyne NE99 1YQ
Documents
Legacy
Date: 04 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 04 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 02/11/92 from: 1D princes building 7 queen street newcastle upon tyne NE1 3XL
Documents
Certificate change of name company
Date: 28 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ttc (uk) LIMITED\certificate issued on 28/10/92
Documents
Legacy
Date: 21 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pavebasis LIMITED\certificate issued on 20/10/92
Documents
Some Companies
2 CASSIOBURY PARK AVENUE,WATFORD,WD18 7LB
Number: | 08593956 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11774344 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG
Number: | 06554003 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARE WOOD HOUSE MARTINS LANE,NORWICH,NR15 1ED
Number: | 05652082 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08912563 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTHWAY, ELDWICK,WEST YORKSHIRE,BD16 3EW
Number: | 05891703 |
Status: | ACTIVE |
Category: | Private Limited Company |