ENSEMBLE INTERIORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LARA SAVORELLI / 28/02/2017

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALIX BOULLET / 28/02/2017

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/10/1516 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND BOYDEN

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED LARA SAVORELLI

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVALL

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/09/1014 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM BISHOPSGATE HOUSE 5 -7 FOLGATE STREET LONDON E1 6BX

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 201 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: UNIT 6 THE HANGAR PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 133 SHOREDITCH HIGH STREET LONDON E1 6JE

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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