ESSANAE 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
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O GRIFFITH MILES SULLY & CO 7 GORE ROAD BURNHAM SLOUGH SL1 8AA

View Document

23/05/1123 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GORDON STROUD / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 C/O GRIFFITH MILES SULLY & CO PRUDENTIAL BUILDINGS 95 HIGH STREET SLOUGH BERKSHIRE SL1 1DH

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 S366A DISP HOLDING AGM 08/12/92

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

22/12/9222 December 1992 S252 DISP LAYING ACC 08/12/92

View Document

22/12/9222 December 1992 S386 DISP APP AUDS 08/12/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

08/04/918 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 13/01/89; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: G OFFICE CHANGED 08/12/86 CHALFONT HOUSE 42/44 HIGH STREET SLOUGH BERKS SL1 1ER

View Document

20/05/8620 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

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