ESSENTIAL SOFT FURNISHINGS LIMITED
Company number 12730388
- Company Overview for ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)
- Filing history for ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)
- People for ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)
- Charges for ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)
- More for ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)
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) |
---|---|---|---|
08 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
08 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
08 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
08 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
08 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
11 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
11 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Rawlings House Exchange Street Blackburn BB1 7JN England to Essential Soft Furnishings Ltd Peak Works Pickup Street Blackburn Lancashire BB1 5DW on 12 May 2023 | |
09 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
18 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
18 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
23 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
21 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Panaz Hq, Bentley Wood Way Network 65 Business Park Hapton Burnley Lancashire BB11 5st United Kingdom to Rawlings House Exchange Street Blackburn BB1 7JN on 7 October 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Nadeem Memon as a director on 30 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
14 Oct 2020 | MR01 | Registration of charge 127303880001, created on 30 September 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Phil Hopkin on 30 September 2020 | |
12 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
12 Oct 2020 | RESOLUTIONS |
Resolutions
|