"ALL WRAPPED UP" EVENTS MANAGEMENT LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Accounts. Accounts type micro entity. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type micro entity. 2017-10-23 View Report
Address. Old address: 5 Melville Crescent Edinburgh EH3 7JA. Change date: 2017-05-16. New address: 13 Rutland Street Edinburgh EH1 2AE. 2017-05-16 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type total exemption small. 2013-06-19 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Address. Change date: 2012-05-28. Old address: 22 Great King Street Edinburgh EH3 6QH. 2012-05-28 View Report
Annual return. With made up date full list shareholders. 2012-01-18 View Report
Accounts. Accounts type total exemption small. 2011-10-26 View Report
Officers. Officer name: Veronica Mary Hyslop. Change date: 2011-09-21. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-01-14 View Report
Accounts. Accounts type total exemption small. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2010-01-03. Officer name: Veronica Mary Hyslop. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-10-14 View Report
Annual return. Legacy. 2009-01-12 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Officers. Description: Appointment terminated director leanne aitchison. 2008-05-09 View Report
Officers. Description: Appointment terminated secretary susan barnes. 2008-05-09 View Report
Address. Description: Registered office changed on 23/01/08 from: 41/4 granton crescent edinburgh mid lothian EH5 1BN. 2008-01-23 View Report
Accounts. Legacy. 2007-04-02 View Report
Officers. Description: New director appointed. 2007-02-27 View Report
Officers. Description: New secretary appointed. 2007-02-27 View Report
Officers. Description: New director appointed. 2007-02-26 View Report
Officers. Description: Secretary resigned. 2007-01-03 View Report
Officers. Description: Director resigned. 2007-01-03 View Report
Incorporation. Incorporation company. 2007-01-03 View Report