Advanced company searchLink opens in new window

THE EVENT MEDICINE COMPANY LTD

Company number 06271090

Filter by category

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)
01 May 2018 AD01 Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit D Central Estate Albert Road Aldershot GU11 1SZ on 1 May 2018
31 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
18 Jul 2017 PSC01 Notification of Brian Robertson as a person with significant control on 6 June 2017
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 14 November 2016
10 Aug 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4,850
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4,850
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 4,350
23 Apr 2015 TM01 Termination of appointment of Brian Robertson as a director on 15 April 2015
23 Apr 2015 AP01 Appointment of Dr Kiki Carolyn Mary Steel as a director on 15 April 2015
23 Apr 2015 AP01 Appointment of Mr Matthew Robert Chapman as a director on 15 April 2015
23 Apr 2015 AP01 Appointment of Mr Timothy John Nuttall as a director on 15 April 2015
23 Apr 2015 AP01 Appointment of Mrs Sally Jane Finlayson as a director on 15 April 2015
23 Apr 2015 AP03 Appointment of Mrs Sally Jane Finlayson as a secretary on 15 April 2015
23 Apr 2015 TM02 Termination of appointment of Katherine Louise Kauper as a secretary on 15 April 2015
16 Mar 2015 AD01 Registered office address changed from C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to 10 Landport Terrace Portsmouth PO1 2RG on 16 March 2015
14 Nov 2014 CERTNM Company name changed E.M. training services LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-09
10 Sep 2014 AD01 Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014
01 Sep 2014 AD01 Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012