Advanced company searchLink opens in new window

EMILY FREYA INTERIORS LIMITED

Company number 02225077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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