EVENT MANAGEMENT ONLINE LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM
C/O KENT HOUSE
RAIL HOUSE GRESTY ROAD
CREWE
CHESHIRE
CW2 6EA

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
C/O KENT HOUSE
STAFFORDSHIRE UNIVERSITY BUSINESS VILLAGE LEEK ROAD
STOKE-ON-TRENT
ST4 2AR

View Document

16/05/1416 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/06/134 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/04/131 April 2013 REGISTERED OFFICE CHANGED ON 01/04/2013 FROM C/O KENT HOUSE OLD TWYFORDS BUILDING GARNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 7AY UNITED KINGDOM

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR KEVIN HOLDRIDGE

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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