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)
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 8
03 Aug 2016 TM01 Termination of appointment of Peter Michael Tooke as a director on 6 April 2016
03 Aug 2016 TM01 Termination of appointment of Melanie Jean Tooke as a director on 6 April 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 8
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 8
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 8
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 126 High Street Bildeston Ipswich Suffolk IP7 7ED on 22 March 2011
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 8
02 Sep 2010 AP01 Appointment of Miss Emily Freya Louise Tooke as a director
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr Peter Michael Tooke on 16 January 2010
19 Mar 2010 CH01 Director's details changed for Melanie Jean Tooke on 16 January 2010
28 Sep 2009 MEM/ARTS Memorandum and Articles of Association
25 Sep 2009 CERTNM Company name changed peter andrews LIMITED\certificate issued on 27/09/09