- Company Overview for ELLY ALLEN INTERIORS LTD (08862779)
- Filing history for ELLY ALLEN INTERIORS LTD (08862779)
- People for ELLY ALLEN INTERIORS LTD (08862779)
- More for ELLY ALLEN INTERIORS LTD (08862779)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
16 Jan 2023 | PSC04 | Change of details for Mrs Elspeth Charlotte Allen as a person with significant control on 9 January 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
10 Jan 2022 | AD01 | Registered office address changed from 43 York Hill West Norwood London London SE27 0BP England to 81 Valleyfield Road London SW16 2HX on 10 January 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mrs Elspeth Charlotte Allen on 25 October 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mrs Elspeth Charlotte Allen as a person with significant control on 15 October 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mrs Elspeth Charlotte Allen on 15 October 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
11 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 43 York Hill West Norwood London London SE27 0BP on 11 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Mrs Elspeth Charlotte Allen on 9 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 May 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 |