Advanced company searchLink opens in new window

ESSEX FURNITURE OUTLETS LTD

Company number 08980266

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
22 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
05 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
24 Feb 2023 PSC04 Change of details for Mr Ianto Bellis as a person with significant control on 23 February 2023
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
12 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 103
31 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 PSC07 Cessation of Salliann Bellis as a person with significant control on 22 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Ianto Bellis on 18 March 2020
01 Apr 2020 TM01 Termination of appointment of Lesley Gillian Richardson as a director on 18 March 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Dec 2019 AD01 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to 4-8 Russell Gardens Wickford SS11 8QU on 9 December 2019
08 Jul 2019 PSC01 Notification of Salliann Bellis as a person with significant control on 20 March 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
25 Jun 2019 AD01 Registered office address changed from 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 25 June 2019
11 Jun 2019 PSC04 Change of details for Mr Ianto Bellis as a person with significant control on 20 March 2018
29 May 2019 AD01 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 29 May 2019
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Jan 2019 CH01 Director's details changed for Mrs Lesley Gillian Richardson on 10 January 2019