Advanced company searchLink opens in new window

EBRDESIGNS.COM LIMITED

Company number 07184501

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
07 Mar 2023 PSC04 Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 6 March 2023
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
11 Mar 2022 CH01 Director's details changed for Mrs Susan Renshaw on 10 March 2022
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 Oct 2020 PSC04 Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 27 October 2020
27 Oct 2020 CH01 Director's details changed for Mr Jonathan Michael Renshaw on 27 October 2020
02 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 MR01 Registration of charge 071845010003, created on 27 September 2019
13 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 Mar 2016 CH01 Director's details changed for Mr Jonathan Michael Renshaw on 1 February 2016
03 Feb 2016 AD01 Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016