Advanced company searchLink opens in new window

EVANS GIFTS AND INTERIORS LTD

Company number 10201444

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 PSC04 Change of details for Mrs Georgia Maja Oakey as a person with significant control on 29 April 2021
28 May 2021 PSC04 Change of details for Mr Russell Lewis Oakey as a person with significant control on 29 April 2021
27 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
27 May 2021 CH01 Director's details changed for Mr Russell Lewis Oakey on 29 April 2021
27 May 2021 CH01 Director's details changed for Mr Hugh Derrick on 29 April 2021
27 May 2021 CH01 Director's details changed for Mr Hugh Derrick on 29 April 2021
27 May 2021 CH01 Director's details changed for Mrs Georgia Maja Oakey on 29 April 2021
27 May 2021 CH01 Director's details changed for Mrs Susan Delaine Derrick on 29 April 2021
27 May 2021 CH01 Director's details changed for Mrs Susan Delaine Derrick on 29 April 2021
27 May 2021 PSC04 Change of details for Mr Russell Lewis Oakey as a person with significant control on 29 April 2021
27 May 2021 PSC04 Change of details for Mrs Georgia Maja Oakey as a person with significant control on 29 April 2021
27 May 2021 AD01 Registered office address changed from Blythe House Hall Street Long Melford Sudbury Suffolk CO10 9JD England to 14a High Street Halsead Essex CO9 2AP on 27 May 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
29 Jul 2019 AP01 Appointment of Mrs Susan Delaine Derrick as a director on 9 May 2019
29 Jul 2019 AP01 Appointment of Mr Hugh Derrick as a director on 9 May 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 202
29 May 2019 CH01 Director's details changed for Mr Russell Lewis Oakey on 29 May 2018