E2M DESIGN LTD

07400460
SUITE 9 CORUM TWO CROWN WAY WARMLEY BRISTOL BS30 8FJ

Documents

Documents
Date Category Description Pages
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 5 Buy now
10 Dec 2021 accounts Annual Accounts 5 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 accounts Annual Accounts 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 accounts Annual Accounts 2 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 capital Return of Allotment of shares 3 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2016 accounts Annual Accounts 5 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 3 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 3 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
11 Jul 2011 capital Return of Allotment of shares 3 Buy now
09 May 2011 officers Appointment of director (Mr Grant Eric Stratton) 2 Buy now
21 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Apr 2011 capital Return of Allotment of shares 3 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2010 officers Termination of appointment of director (Stephen Hemmings) 1 Buy now
07 Oct 2010 incorporation Incorporation Company 28 Buy now