Style Group Brands LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-05-31
JACQUES VERT GROUP LIMITED
JACQUES VERT PLC
JACQUES VERT LIMITED
STYLE GROUP BRANDS LIMITED
Company type Private Limited Company , Active Company Number 12617641 Universal Entity Code 1364-2713-5732-6868 Record last updated Saturday, April 20, 2024 9:10:14 AM UTC Official Address 25 Unit Waterfront Studios 1 Dock Road Royal Docks There are 4,773 companies registered at this street
Postal Code E161AH Sector Dormant Company
Visits Document Type Publication date Download link Registry Apr 18, 2024 Resignation of one Secretary Registry May 22, 2023 Resignation of one Secretary 12617... Registry May 22, 2023 Appointment of a person as Secretary Registry May 21, 2020 Appointment of a person as Secretary 12617... Registry May 21, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Notices Jun 28, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Notices Jun 28, 2017 Moratoria, prohibited names and other: re-use of a prohibited name 2812... Notices Jun 6, 2017 Appointment of administrators Registry Jun 1, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 1, 2017 Statement of satisfaction of a charge / full / charge no 1 2599541... Financials Nov 18, 2016 Amended accounts Registry Nov 1, 2016 Confirmation statement made , with updates Registry Nov 1, 2016 Notification of single alternative inspection location Financials Oct 26, 2016 Annual accounts Registry Jul 1, 2016 Resignation of one Director Registry Jun 30, 2016 Resignation of a woman Registry Jun 24, 2016 Company name change Registry Jun 24, 2016 Notice of change of name nm01 - resolution Registry Jun 17, 2016 Appointment of a person as Director Registry Jun 17, 2016 Appointment of a person as Director 2597465... Registry Jun 16, 2016 Two appointments: 2 women,: 2 women Registry May 17, 2016 Change of registered office address Registry Apr 11, 2016 Resignation of one Director Registry Apr 8, 2016 Resignation of one Retail Director and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Nov 12, 2015 Annual accounts Registry Nov 6, 2015 Annual return Registry Apr 27, 2015 Registration of a charge / charge code Registry Apr 25, 2015 Resignation of one Director Registry Apr 25, 2015 Appointment of a person as Director Registry Apr 25, 2015 Appointment of a person as Director 2595093... Registry Apr 24, 2015 Resignation of one Director Registry Apr 23, 2015 Two appointments: 2 men Registry Apr 2, 2015 Resignation of one Director Registry Mar 31, 2015 Resignation of one Director (a woman) Financials Nov 10, 2014 Annual accounts Registry Nov 7, 2014 Annual return Registry Sep 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 22, 2014 Statement of satisfaction of a charge / full / charge no 1 2593571... Registry Sep 22, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 27, 2014 Appointment of a person as Director Registry Mar 13, 2014 Resignation of one Director Registry Mar 10, 2014 Appointment of a woman Registry Feb 28, 2014 Resignation of one Company Director and one Director (a man) Registry Feb 3, 2014 Appointment of a person as Director Registry Feb 1, 2014 Appointment of a woman Registry Jan 31, 2014 Resignation of one Finance Director and one Director (a man) Registry Jan 31, 2014 Resignation of one Director Registry Nov 15, 2013 Annual return Registry Nov 15, 2013 Notification of single alternative inspection location Financials Sep 30, 2013 Annual accounts Registry Sep 17, 2013 Appointment of a person as Secretary Registry Sep 16, 2013 Resignation of one Secretary Registry Sep 4, 2013 Appointment of a woman as Secretary Registry Sep 3, 2013 Resignation of one Secretary (a man) Registry May 1, 2013 Appointment of a person as Secretary Registry May 1, 2013 Resignation of one Secretary Registry May 1, 2013 Appointment of a man as Secretary Registry Apr 30, 2013 Appointment of a person as Director Registry Apr 30, 2013 Resignation of one Secretary (a man) Registry Apr 29, 2013 Appointment of a man as Company Director and Director Registry Mar 20, 2013 Appointment of a person as Director Registry Mar 11, 2013 Appointment of a woman Registry Feb 9, 2013 Particulars of a mortgage or charge subject to which property has been acquired Registry Feb 9, 2013 Particulars of a mortgage or charge subject to which property has been acquired 7881061... Registry Jan 8, 2013 Appointment of a person as Director Registry Jan 8, 2013 Resignation of one Director Registry Jan 1, 2013 Appointment of a woman as Director Registry Dec 31, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 1, 2012 Annual return Financials Oct 26, 2012 Annual accounts Registry Oct 2, 2012 Change of accounting reference date Registry Sep 12, 2012 Change of name certificate Registry Sep 12, 2012 Notice of change of name nm01 - resolution Registry Sep 12, 2012 Re-registration of a company from public to private Registry Sep 12, 2012 Memorandum and articles - used in re-registration Registry Sep 12, 2012 Application by a public company for re-registration as a private limited company Registry Sep 12, 2012 Application by a public company for re-registration as a private limited company 7868632... Registry Sep 12, 2012 Rereg pri-plc Registry Sep 12, 2012 Company name change Registry Sep 6, 2012 Particulars of a mortgage or charge Registry Feb 14, 2012 Resignation of one Director Registry Feb 14, 2012 Resignation of one Director 2588353... Registry Feb 14, 2012 Resignation of one Director Registry Feb 14, 2012 Resignation of one Director 2588353... Registry Feb 14, 2012 Resignation of one Director Registry Feb 14, 2012 Resignation of one Director 2588353... Registry Feb 14, 2012 Resignation of one Director Registry Jan 3, 2012 Return of allotment of shares Registry Dec 29, 2011 Resignation of 4 people: one Company Director and one Director (a man) Registry Nov 11, 2011 Annual return Financials Sep 28, 2011 Annual accounts Registry Jan 6, 2011 Appointment of a person as Secretary Registry Jan 6, 2011 Resignation of one Secretary Registry Jan 1, 2011 Appointment of a man as Secretary Registry Dec 31, 2010 Resignation of one Secretary (a man) and one Company Secretary Registry Nov 5, 2010 Annual return Registry Oct 7, 2010 Memorandum of association Registry Oct 7, 2010 Authorised allotment of shares and debentures