London
SW13 0DB
Website | interiorstatements.co.uk |
---|---|
Telephone | 07 805054354 |
Telephone region | Mobile |
Registered Address | Flat 3 1-5 Hornton Street London W8 7NP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1 at £1 | Sue Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,457 |
Cash | £1,392 |
Current Liabilities | £1,125 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
12 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
20 March 2023 | Registered office address changed from First Floor Flat 21 Rocks Lane London SW13 0DB United Kingdom to Flat 3, 1-5 Hornton Street London W8 7NP on 20 March 2023 (1 page) |
20 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
21 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
10 February 2022 | Change of details for Ms Sue Mcgregor as a person with significant control on 4 February 2022 (2 pages) |
10 February 2022 | Registered office address changed from 28 Old Brampton Road London SW7 3SS United Kingdom to First Floor Flat 21 Rocks Lane London SW13 0DB on 10 February 2022 (1 page) |
22 April 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
19 May 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 April 2016 | Registered office address changed from 28 Old Brompton Road London SW7 3SS England to 28 Old Brampton Road London SW7 3SS on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 28 Old Brompton Road London SW7 3SS England to 28 Old Brampton Road London SW7 3SS on 18 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 3 Nevern Square London SW5 9NN England to 28 Old Brompton Road London SW7 3SS on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Registered office address changed from 3 Nevern Square London SW5 9NN England to 28 Old Brompton Road London SW7 3SS on 15 April 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 March 2015 | Registered office address changed from 3 2Nd Floor Nevern Square London SW5 9NN to 3 Nevern Square London SW5 9NN on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 3 2Nd Floor Nevern Square London SW5 9NN to 3 Nevern Square London SW5 9NN on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Registered office address changed from 56a Queensdale Road London W11 4SG England to 3 2Nd Floor Nevern Square London SW5 9NN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 56a Queensdale Road London W11 4SG England to 3 2Nd Floor Nevern Square London SW5 9NN on 15 December 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
20 May 2014 | Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 20 May 2014 (1 page) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 September 2013 | Registered office address changed from Fairbank Studios 65-69 Lots Road Chelsea London SW10 0RN United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Fairbank Studios 65-69 Lots Road Chelsea London SW10 0RN United Kingdom on 17 September 2013 (1 page) |
21 May 2013 | Company name changed sue mcgregor designs LTD\certificate issued on 21/05/13
|
21 May 2013 | Company name changed sue mcgregor designs LTD\certificate issued on 21/05/13
|
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 September 2012 | Company name changed interior statements LIMITED\certificate issued on 30/09/12
|
30 September 2012 | Company name changed interior statements LIMITED\certificate issued on 30/09/12
|
12 June 2012 | Registered office address changed from Flat E 27 Talbot Road London W2 5JG United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Flat E 27 Talbot Road London W2 5JG United Kingdom on 12 June 2012 (1 page) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Director's details changed for Sue Lamont on 9 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 10 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 10 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS on 10 January 2012 (1 page) |
10 January 2012 | Director's details changed for Sue Lamont on 9 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Sue Lamont on 9 January 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|