- Company Overview for EMMA STEWART INTERIORS LIMITED (12129550)
- Filing history for EMMA STEWART INTERIORS LIMITED (12129550)
- People for EMMA STEWART INTERIORS LIMITED (12129550)
- More for EMMA STEWART INTERIORS LIMITED (12129550)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
20 Dec 2024 | PSC02 | Notification of Emma Stewart Holdings Limited as a person with significant control on 20 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Emma Stewart as a person with significant control on 20 December 2024 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
07 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
07 Aug 2024 | CH01 | Director's details changed for Mrs Elizabeth Joan Hilda Stewart on 7 August 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 8 Sibthorpe Road North Mimms Hertfordshire AL9 7PH United Kingdom to 201-203 High Street Potters Bar Hertfordshire EN6 5DA on 4 October 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
26 Apr 2021 | CH01 | Director's details changed for Mrs Elizabeth Joan Hilda Stewart on 26 April 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|