This company is commonly known as E-days Absence Management Limited. The company was founded 9 years ago and was given the registration number 09458918. The firm's registered office is in NOTTINGHAM. You can find them at Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | E-DAYS ABSENCE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09458918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canalside House Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, Nottinghamshire, United Kingdom, NG1 7EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 08 November 2021 | Active |
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 20 March 2024 | Active |
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 30 March 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Secretary | 25 February 2015 | Active |
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 30 March 2016 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 25 February 2015 | Active |
Canalside House, Ground Floor, Castle Wharf, 6 Canal Street, Nottingham, United Kingdom, NG1 7EH | Director | 18 January 2022 | Active |
137, Canal Street, Nottingham, England, NG1 7HD | Director | 20 January 2016 | Active |
137, Canal Street, Nottingham, England, NG1 7HD | Director | 08 October 2015 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Corporate Director | 25 February 2015 | Active |
Project Emoji Bidco Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Two Snowhill, Snow Hill Queensway, Birmingham, England, B4 6WR |
Nature of control | : |
|
Mr Peter David Senior | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Canal Street, Nottingham, England, NG1 7HD |
Nature of control | : |
|
Mrs Patricia Mary Senior | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Canal Street, Nottingham, England, NG1 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-11-10 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.