Advanced company searchLink opens in new window

EUROPEAN ORGANISATION DESIGN FORUM LTD

Company number 07877536

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AP01 Appointment of Mr Peter John Turgoose as a director on 1 January 2024
16 Feb 2024 AD01 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 16 February 2024
06 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
06 Jan 2024 TM01 Termination of appointment of Judith Okonkwo as a director on 31 December 2023
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Jan 2022 AP01 Appointment of Mr Alexander Gerhard John Schneck as a director on 1 January 2022
14 Jan 2022 TM01 Termination of appointment of Hilary Claire Frazer as a director on 31 December 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 AD01 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 23 June 2021
21 Jun 2021 AD01 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 21 June 2021
15 Jun 2021 TM01 Termination of appointment of Nicholas Gerald Marshall Richmond as a director on 15 June 2021
29 Apr 2021 CH01 Director's details changed for Thomas Doering on 29 April 2021
13 Feb 2021 CH01 Director's details changed for Miss Judith Okonkwo on 1 February 2020
13 Feb 2021 CH01 Director's details changed for Elvira Kamar on 30 November 2017
12 Feb 2021 AP01 Appointment of Hilary Claire Frazer as a director on 1 February 2020
04 Feb 2021 TM01 Termination of appointment of Anissa Oukhiar as a director on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from C/O the Accounting Crew 1st Floor Packwood House Guild Street Stratford upon Avon CV37 6RP United Kingdom to 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP on 3 February 2021
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP United Kingdom to C/O the Accounting Crew 1st Floor Packwood House Guild Street Stratford upon Avon CV37 6RP on 15 June 2020
07 Feb 2020 TM01 Termination of appointment of Julia Flower as a director on 31 January 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates