Advanced company searchLink opens in new window

EMBROIDERY EXPRESSIONS LIMITED

Company number 04615204

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)
10 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
16 Dec 2022 CH01 Director's details changed for Mrs Gail Ann Fox on 16 December 2022
16 Dec 2022 CH03 Secretary's details changed for Gail Ann Fox on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mr Paul Bernard Fox on 16 December 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 AP01 Appointment of Mrs Gail Ann Fox as a director on 1 July 2022
25 Aug 2022 AP01 Appointment of Mr David Fox as a director on 1 July 2022
05 Jul 2022 MR01 Registration of charge 046152040001, created on 15 June 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
11 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
06 May 2020 PSC05 Change of details for Embroidery Expressions (Holdings) Ltd as a person with significant control on 6 May 2020
06 May 2020 AD01 Registered office address changed from Unit 2 5Q2 Aerodrome Close Loughborough Leicestershire LE11 5RJ to Unit 2 Sq 2 Aerodrome Close Loughborough Leicestershire LE11 5RJ on 6 May 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
24 Mar 2016 TM01 Termination of appointment of Antony Lee Taylor as a director on 11 August 2015