E A M DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 33a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AA to 6B Church Street Stony Stratford Milton Keynes MK11 1BD on 2025-07-28 |
22/05/2522 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/04/2311 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, SECRETARY KIERON MUNNELLY |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/03/1927 March 2019 | SECRETARY APPOINTED MRS RACHEL MUNNELLY |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE ANTHONY MUNNELLY / 01/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 2 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE ANTHONY MUNNELLY / 23/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 30 CHAPMAN AVENUE DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7PB |
31/10/0231 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
18/04/0218 April 2002 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 20 CROMWELL AVENUE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8DQ |
17/10/0117 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/01/0010 January 2000 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
06/08/996 August 1999 | REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 11 COWPER CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8PG |
02/08/992 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
26/11/9826 November 1998 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
30/12/9730 December 1997 | NEW SECRETARY APPOINTED |
30/12/9730 December 1997 | NEW DIRECTOR APPOINTED |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/11/973 November 1997 | SECRETARY RESIGNED |
14/10/9714 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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