EUROPEAN ORGANISATION DESIGN FORUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewTermination of appointment of Elvira Kalmar as a director on 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Mr Peter John Turgoose as a director on 2024-01-01

View Document

16/02/2416 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/01/246 January 2024 Termination of appointment of Judith Okonkwo as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Hilary Claire Frazer as a director on 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Alexander Gerhard John Schneck as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-23

View Document

21/06/2121 June 2021 Registered office address changed from 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-21

View Document

15/06/2115 June 2021 Termination of appointment of Nicholas Gerald Marshall Richmond as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA FLOWER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED THOMAS DOERING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 ADOPT ARTICLES 09/05/2018

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON FOSH

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED ANISSA OUKHIAR

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR WALTRAUD SEDOUNIK

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH OKONKWO / 06/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O GARDINERFOSH 31 ST. JOHNS WORCESTER WR2 5AG

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GERALD MARSHALL RICHMOND / 06/02/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ARTHUR FOSH / 06/02/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 DIRECTOR APPOINTED MS JULIA FLOWER

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TURGOOSE

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LASCOLA

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WIGHAM

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAKET BIVALKAR

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MANFRED DELLA SCHIAVA

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED DR WALTRAUD SEDOUNIK

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED ELVIRA KAMAR

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLCHINSKY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PELLICORI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELVIRA JAISWAL

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR SAKET SHIRISH BIVALKAR

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATER JOHN TURGOOSE / 19/12/2016

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR PATER JOHN TURGOOSE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACOPO ROMEI

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOTHAR WENZL

View Document

18/01/1618 January 2016 31/12/15 NO MEMBER LIST

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN DONNAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE BEEDON

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVERILL

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR LOTHAR MAXIMILIAN WENZL

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR JOHN DEVERILL

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DR JEROEN VAN BREE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR JACOPO ROMEI

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MRS CLAUDIA PELLICORI

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DR MANFRED DELLA SCHIAVA

View Document

05/01/155 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY ANNE BROOKS

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR SIMON ARTHUR FOSH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE BROOKS

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRANDS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 16 OLD BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B60 1DE ENGLAND

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS SUSAN DONNAN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR STUART JOHN WIGHAM

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MISS JUDITH OKONKWO

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR MARK LASCOLA

View Document

04/02/134 February 2013 DIRECTOR APPOINTED DR ROBERT MILES FARRANDS

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR NICHOLAS GERALD MARSHALL RICHMOND

View Document

04/02/134 February 2013 DIRECTOR APPOINTED ELVIRA JAISWAL

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR PAUL TOLCHINSKY

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS JULIE BEEDON

View Document

08/01/138 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLCHINSKY

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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