EVENT MANAGEMENT DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

11/06/2511 June 2025 Change of details for Medicolegal Direct Reports Limited as a person with significant control on 2025-06-10

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from Office 2, Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX England to Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from Haywood House Nether Lane Sheffield South Yorkshire S35 9ZX to Office 2, Unit 9, Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX on 2021-10-13

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

14/06/2114 June 2021 Notification of Medicolegal Direct Reports Limited as a person with significant control on 2020-11-01

View Document

14/06/2114 June 2021 Cessation of Holdings Direct Limited as a person with significant control on 2020-11-01

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2020-11-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY NEAL EDWARDS

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY LAPPIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 25/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 DIRECTOR APPOINTED MR GAVIN WILLIAM RIMMER

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS LESLEY ANN LAPPIN

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR DAVID HARRY THOMAS CRAIG

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090782690001

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

10/06/1410 June 2014 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