Advanced company searchLink opens in new window

HE INTERIORS LTD

Company number 12871530

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)
29 Oct 2024 PSC01 Notification of Elizabeth Escott as a person with significant control on 26 February 2024
03 Jun 2024 AP01 Appointment of Mrs Elizabeth Miriam Escott as a director on 1 June 2024
17 May 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2024
16 May 2024 AP01 Appointment of Mr Timothy David Escott as a director on 10 May 2024
16 May 2024 AP01 Appointment of Miss Alice Escott as a director on 10 May 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2024
09 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2024
  • GBP 200
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2024.
06 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
09 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
03 Aug 2023 AD01 Registered office address changed from , First Floor, Absol House Ivy Road, Chippenham, Wiltshire, SN15 1SB, United Kingdom to 7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 3 August 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
20 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Mark Philip Escott on 6 October 2020
06 Oct 2020 PSC04 Change of details for Mr Mark Philip Escott as a person with significant control on 6 October 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
10 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-10
  • GBP 100