OUT THERE EVENTS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Confirmation statement made on 2025-05-30 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/06/243 June 2024 | Cessation of Marcella Incarico as a person with significant control on 2024-05-12 |
03/06/243 June 2024 | Notification of Leon Bryan March as a person with significant control on 2024-05-13 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-30 with updates |
03/06/243 June 2024 | Appointment of Mr Leon Bryan March as a director on 2024-05-14 |
03/06/243 June 2024 | Termination of appointment of Marcella Incarico as a director on 2024-05-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/03/211 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
11/05/2011 May 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
11/05/2011 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
02/06/192 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA INCARICO / 01/05/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073903300001 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | SECOND FILED SH01 - 30/09/10 STATEMENT OF CAPITAL GBP 1000.00 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA INCARICO / 15/06/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/08/1513 August 2015 | COMPANY NAME CHANGED TIMPSON OUT THERE EVENTS LIMITED CERTIFICATE ISSUED ON 13/08/15 |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM TIMPSON HOUSE CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9TT |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY PARESH MAJITHIA |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA |
17/07/1517 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073903300001 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 27 September 2014 |
26/05/1526 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/11/131 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 29 September 2012 |
29/10/1229 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 1 October 2011 |
27/10/1127 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
30/09/1130 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/12/2010 |
06/10/106 October 2010 | 30/09/10 STATEMENT OF CAPITAL GBP 1000 |
06/10/106 October 2010 | VARYING SHARE RIGHTS AND NAMES |
28/09/1028 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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