EMMA FROST DESIGNS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Registered office address changed from 2 2 Victoria Avenue West Molesey Surrey KT8 1SG United Kingdom to 52 52 Bedster Gardens West Molesey Surrey KT8 1SZ on 2024-12-11 |
30/05/2430 May 2024 | Registered office address changed from 64 Belsize Park London NW3 4EH England to 2 2 Victoria Avenue West Molesey Surrey KT8 1SG on 2024-05-30 |
05/04/245 April 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/03/2411 March 2024 | Director's details changed for Ms Emma Rachel Frost on 2023-12-01 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
25/10/2325 October 2023 | Registered office address changed from 11 Hammersmith Terrace London W6 9TS England to 64 Belsize Park London NW3 4EH on 2023-10-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CHANGE OF NAME 10/10/2018 |
18/10/1818 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RACHEL FROST / 01/03/2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RACHEL FROST / 02/01/2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
25/02/1625 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 64 BELSIZE PARK LONDON NW3 4EH |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA RACHEL FROST / 10/12/2014 |
10/03/1510 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
02/01/152 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
16/03/1416 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/04/1220 April 2012 | COMPANY NAME CHANGED FROST & WEATHERBY LTD CERTIFICATE ISSUED ON 20/04/12 |
12/04/1212 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1230 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MELANIE WEATHERBY |
30/03/1230 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
04/03/114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company