- Company Overview for EVANS GIFTS AND INTERIORS LTD (10201444)
- Filing history for EVANS GIFTS AND INTERIORS LTD (10201444)
- People for EVANS GIFTS AND INTERIORS LTD (10201444)
- More for EVANS GIFTS AND INTERIORS LTD (10201444)
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
|
|
29 May 2019 | CH01 | Director's details changed for Mr Russell Lewis Oakey on 29 May 2018 |