MORIARTY EVENT PLANNING & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 Termination of appointment of Sophie Cracknell as a director on 2025-07-22

View Document

13/06/2513 June 2025 Appointment of Mr William Frank Attwood as a director on 2025-06-12

View Document

24/01/2524 January 2025 Appointment of Sophie Cracknell as a director on 2025-01-01

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Particulars of variation of rights attached to shares

View Document

11/09/2311 September 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

28/12/2128 December 2021 Registered office address changed from The Manor House Gills Green Hawkhurst Kent TN18 5AE United Kingdom to 41 Cloudesdale Road London SW17 8ET on 2021-12-28

View Document

22/10/2122 October 2021 Change of details for Miss Georgina Attwood as a person with significant control on 2020-11-24

View Document

21/10/2121 October 2021 Director's details changed for Miss Georgina Attwood on 2020-11-24

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 1 FERNDALE ROAD LONDON SW4 7RJ UNITED KINGDOM

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ATWOOD / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA ATWOOD / 27/03/2018

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ATTWOOD

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MISS GEORGINA ATWOOD / 22/11/2017

View Document

22/08/1722 August 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

24/11/1624 November 2016 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