Company NameStyle Stream Ltd
DirectorMuhammad Sulaiman Pervaiz
Company StatusActive
Company Number10910329
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Muhammad Sulaiman Pervaiz
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96-98 Waterloo Road
Manchester
M8 8AW

Location

Registered Address96-98 Waterloo Road
Manchester
M8 8AW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
5 August 2021Registered office address changed from 29 Lansdowne Road Manchester M8 5SF England to 96-98 Waterloo Road Manchester M8 8AW on 5 August 2021 (1 page)
30 July 2021Registered office address changed from 1st Floor 96-98 Waterloo Road Waterloo Road Manchester M8 8AW England to 29 Lansdowne Road Manchester M8 5SF on 30 July 2021 (1 page)
17 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
9 November 2020Registered office address changed from 1st Floor Waterloo Road Manchester M8 8AW England to 1st Floor 96-98 Waterloo Road Waterloo Road Manchester M8 8AW on 9 November 2020 (1 page)
9 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 24 Atherstone Avenue Manchester M8 4PE England to 1st Floor Waterloo Road Manchester M8 8AW on 20 July 2020 (1 page)
3 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
3 October 2019Registered office address changed from 29 Lansdowne Road Manchester M8 5SF United Kingdom to 24 Atherstone Avenue Manchester M8 4PE on 3 October 2019 (1 page)
3 October 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)