Advanced company searchLink opens in new window

EJ INTERIORS LIMITED

Company number 09676579

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)
18 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
10 May 2024 AA Accounts for a small company made up to 31 December 2023
09 Oct 2023 CH01 Director's details changed for Mr Sasha Maksimovic on 28 September 2023
09 Oct 2023 AD01 Registered office address changed from Islington Studios Unit G6 Marlborough Road London N19 4NF United Kingdom to Unit 3.7 Islington Studios Marlborough Road London N19 4NF on 9 October 2023
03 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
17 Apr 2023 AA Full accounts made up to 31 December 2022
18 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with updates
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 TM01 Termination of appointment of Maja Popov as a director on 9 May 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of the sum of £2937116 25/11/2021
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 2,937,216
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Aug 2020 AD01 Registered office address changed from 1 Ropemaker Street 11th Floor Spaces London EC2Y 9HT United Kingdom to Islington Studios Unit G6 Marlborough Road London N19 4NF on 4 August 2020
04 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
28 Jul 2020 CH01 Director's details changed for Mr Sasha Maksimovic on 18 July 2020
28 Jul 2020 CH01 Director's details changed for Maja Popov on 18 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Sasha Maksimovic on 1 July 2020
23 Jul 2020 CH01 Director's details changed for Maja Popov on 1 July 2020
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CH01 Director's details changed for Maja Popov on 10 July 2019
11 Jul 2019 CH01 Director's details changed for Mr Sasha Maksimovic on 10 July 2019
11 Jul 2019 CH01 Director's details changed for Maja Popov on 10 July 2019
11 Jul 2019 AD01 Registered office address changed from 88 Wood Street 10th Floor, Office 1009 London EC2V 7RS United Kingdom to 1 Ropemaker Street 11th Floor Spaces London EC2Y 9HT on 11 July 2019