Advanced company searchLink opens in new window

EVENT MANAGEMENT APPRENTICESHIP CIC

Company number 11533094

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 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr David Smart Wise on 15 August 2023
01 Sep 2023 CH01 Director's details changed for Mr Richard James Waddington on 15 August 2023
01 Sep 2023 PSC04 Change of details for Mr David Stuart Wise as a person with significant control on 15 August 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
13 Apr 2022 AP01 Appointment of Richard James Waddington as a director on 15 March 2022
14 Oct 2021 PSC01 Notification of David Stuart Wise as a person with significant control on 5 October 2021
23 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
23 Sep 2021 TM01 Termination of appointment of Simon John Hughes as a director on 1 October 2020
23 Sep 2021 PSC07 Cessation of Simon John Hughes as a person with significant control on 1 October 2020
05 Sep 2021 AA Micro company accounts made up to 31 August 2020
26 May 2021 PSC07 Cessation of Sarah Louise Wright as a person with significant control on 15 September 2020
26 May 2021 TM01 Termination of appointment of Sarah Louise Wright as a director on 15 September 2020
16 Nov 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 August 2019
16 Mar 2020 AP01 Appointment of Mr David Smart Wise as a director on 1 January 2020
13 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
13 Sep 2019 PSC07 Cessation of Mark David Riches as a person with significant control on 23 May 2019
12 Sep 2019 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT to Wise Productions Unit 7, Perivale Horsenden Lane South London UB6 7RH on 12 September 2019
18 Jun 2019 TM01 Termination of appointment of Mark David Riches as a director on 23 May 2019
23 Aug 2018 CICINC Incorporation of a Community Interest Company