STYLE WITH SISTERS LTD

Medtia Chambers Unit 3 Medtia Chambers Unit 3, Oldham, OL1 1LP, England
StatusACTIVE
Company No.09249973
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

STYLE WITH SISTERS LTD is an active private limited company with number 09249973. It was incorporated 9 years, 7 months, 8 days ago, on 06 October 2014. The company address is Medtia Chambers Unit 3 Medtia Chambers Unit 3, Oldham, OL1 1LP, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 21 Wimpole Street Oldham OL1 3JN England

Change date: 2022-07-20

New address: Medtia Chambers Unit 3 5 Barn Street Oldham OL1 1LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sobia Manzoor

Cessation date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khurram-Ali Jaffri

Notification date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sobia Manzoor

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 21 Wimpole Street Oldham OL1 3JN

Change date: 2020-05-04

Old address: 354 a Hollinwood Avenue Manchester M40 0JB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: 354 a Hollinwood Avenue Manchester M40 0JB

Old address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sobia Manzoor

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Sobia Manzoor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2018

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khurram-Ali Jaffri

Appointment date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 20 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-20

Officer name: Azhar Mehmood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Khurram-Ali Jaffri

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sobia Manzoor

Appointment date: 2017-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

New address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN

Old address: Style with Sisters 32 Nield Street Oldham Lancashire OL8 1QG

Change date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Azhar Mehmood

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2016

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Khurram-Ali Ali Jaffri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Khurram Ali Jaffri

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACP EUROPE LIMITED

MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:05426582
Status:ACTIVE
Category:Private Limited Company
Number:CE007563
Status:ACTIVE
Category:Charitable Incorporated Organisation

HIE VENTURES LIMITED

LEDINGHAM CHALMERS LLP KINTAIL HOUSE,INVERNESS,IV2 3BW

Number:SC156337
Status:ACTIVE
Category:Private Limited Company

KN MEDIA LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:07122203
Status:ACTIVE
Category:Private Limited Company

NEWMONT TRAVEL LIMITED

TREVIOT HOUSE,ILFORD,IG1 1JQ

Number:02084914
Status:ACTIVE
Category:Private Limited Company
Number:CE016294
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source