- Company Overview for EXPRESSIONS JEWELLERY LIMITED (04845999)
- Filing history for EXPRESSIONS JEWELLERY LIMITED (04845999)
- People for EXPRESSIONS JEWELLERY LIMITED (04845999)
- Charges for EXPRESSIONS JEWELLERY LIMITED (04845999)
- More for EXPRESSIONS JEWELLERY LIMITED (04845999)
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) |
---|---|---|---|
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
20 May 2022 | MR01 | Registration of charge 048459990003, created on 20 May 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 7 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
11 Apr 2020 | AD01 | Registered office address changed from 6 South Bar Street Banbury OX16 9AA England to Office 2, Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 11 April 2020 | |
18 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
04 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
04 Aug 2019 | CH01 | Director's details changed for Mr Robert Michael Prior on 1 August 2019 | |
04 Aug 2019 | PSC04 | Change of details for Mr Robert Michael Prior as a person with significant control on 1 August 2019 | |
04 Aug 2019 | CH03 | Secretary's details changed for Sarah Louise Worthington on 1 August 2019 | |
04 Aug 2019 | PSC04 | Change of details for Miss Sarah Louise Worthington as a person with significant control on 1 August 2019 | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
28 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to 6 South Bar Street Banbury OX16 9AA on 12 December 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
09 Aug 2017 | PSC04 | Change of details for Mr Robert Michael Prior as a person with significant control on 28 July 2016 | |
09 Aug 2017 | PSC04 | Change of details for Miss Sarah Louise Worthington as a person with significant control on 28 July 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |