ARTICLE 10 EVENTS AND EXHIBITIONS LTD



Company Documents

DateDescription
05/01/245 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM GROUND FLOOR, CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR ENGLAND

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DUCATEL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON W1W 5DS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 01/12/2015

View Document



05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL TABODA / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 31/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR NORTH 1 DEVONSHIRE STREET LONDON W1W 5DS UNITED KINGDOM

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM NICHOLAS PETERS BUSINESS CENTRE 7B HIGH STREET BARNET HERTFORDSHIRE EN5 5UE

View Document

31/01/1231 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUCATEL / 01/12/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL TABODA / 01/11/2011

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 101

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT 10 14 SOUTHGATE ROAD LONDON N1 3LY UNITED KINGDOM

View Document

07/01/117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED KEITH DUCATEL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DALE SMITH

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company