- Company Overview for EJS (HOLDINGS) LIMITED (10424397)
- Filing history for EJS (HOLDINGS) LIMITED (10424397)
- People for EJS (HOLDINGS) LIMITED (10424397)
- More for EJS (HOLDINGS) LIMITED (10424397)
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 27 March 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Elle Francesca Swire on 11 October 2024 | |
11 Oct 2024 | PSC04 | Change of details for Mr Jack Harry Swire as a person with significant control on 11 October 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr Jack Harry Swire on 11 October 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Elle Francesca Swire on 11 October 2024 | |
11 Oct 2024 | PSC04 | Change of details for Elle Francesca Swire as a person with significant control on 11 October 2024 | |
23 Dec 2023 | AA | Micro company accounts made up to 27 March 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Jack Harry Swire as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Elaine Carol Swire as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Elle Francesca Swire as a person with significant control on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mrs Elaine Carol Swire on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Elle Francesca Swire on 27 November 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from 5 Cavendish Avenue Manchester M20 1QD England to 105 Garstang Road Preston Lancashire PR1 1LD on 27 November 2023 | |
27 Nov 2023 | CH01 | Director's details changed for Mr Jack Harry Swire on 27 November 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
09 Oct 2023 | PSC04 | Change of details for Mrs Elaine Carol Swire as a person with significant control on 9 October 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 27 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
20 Oct 2022 | AD01 | Registered office address changed from 34-35 Clarges Street Mayfair London W1J 7EJ England to 5 Cavendish Avenue Manchester M20 1QD on 20 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Richard House Winckley Square Preston PR1 3HP United Kingdom to 34-35 Clarges Street Mayfair London W1J 7EJ on 13 October 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 27 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
22 Oct 2021 | CH01 | Director's details changed for Mrs Elaine Carol Swire on 22 October 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 27 March 2020 |