- Company Overview for EMILY FREYA INTERIORS LIMITED (02225077)
- Filing history for EMILY FREYA INTERIORS LIMITED (02225077)
- People for EMILY FREYA INTERIORS LIMITED (02225077)
- Charges for EMILY FREYA INTERIORS LIMITED (02225077)
- More for EMILY FREYA INTERIORS LIMITED (02225077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
18 Jul 2019 | TM02 | Termination of appointment of Melanie Jean Tooke as a secretary on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Miss Emily Freya Louise Tooke on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 52 Glycena Road 52 Glycena Road London SW11 5TR England to 6a York Mansions Prince of Wales Drive London SW11 4DN on 18 July 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
15 Aug 2018 | AD01 | Registered office address changed from 6a York Mansions Prince of Wales Drive London SW11 4DN England to 52 Glycena Road 52 Glycena Road London SW11 5TR on 15 August 2018 | |
24 Jun 2018 | PSC01 | Notification of Emily Freya Louise Tooke as a person with significant control on 1 April 2018 | |
24 Jun 2018 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 | |
01 Apr 2018 | PSC07 | Cessation of Emily Freya Louise Tooke as a person with significant control on 1 April 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
28 May 2017 | AD01 | Registered office address changed from Suite 5 26 Cadogan Square London SW1X 0JP to 6a York Mansions Prince of Wales Drive London SW11 4DN on 28 May 2017 |