Advanced company searchLink opens in new window

LOUISE JONES INTERIORS LIMITED

Company number 04197042

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)
29 Sep 2017 AA01 Previous accounting period shortened from 29 June 2017 to 30 September 2016
29 Sep 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2017 AA01 Current accounting period shortened from 30 September 2016 to 29 June 2016
01 Jun 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Sep 2016 AD01 Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Louise Elizabeth Jones on 5 September 2016
12 Sep 2016 AD01 Registered office address changed from 8 the Green Richmond Surrey TW9 1PL to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 12 September 2016
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 Jun 2016 TM02 Termination of appointment of Paul Baxter as a secretary on 30 April 2016
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Jul 2014 MR01 Registration of charge 041970420001, created on 21 July 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
02 May 2013 CH01 Director's details changed for Louise Elizabeth Jones on 2 August 2012
27 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
25 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
01 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
01 Jul 2011 AD01 Registered office address changed from Office 15 Fairbanks Studios 65-69 Lots Road London SW10 0RN on 1 July 2011
13 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
01 Jul 2010 AD01 Registered office address changed from 7 Eton Avenue New Malden Surrey KT3 5AY on 1 July 2010