2 FOR THE ROAD EVENTS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2022-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2021-10-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/10/17

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

17/02/1917 February 2019 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 269 WHITECHAPEL ROAD 269 WHITECHAPEL ROAD LONDON E1 1BY

View Document

20/01/1920 January 2019 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

23/09/1823 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINE BUNEL

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 269 WHITECHAPEL ROAD 269 WHITECHAPEL ROAD LONDON E1 1BY ENGLAND

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM GROUND FLOOR SOUTHON HOUSE, STATION APPROACH EDENBRIDGE KENT TN8 5LP

View Document

18/01/1818 January 2018 TERMINATE DIR APPOINTMENT

View Document

24/10/1724 October 2017 Annual accounts for year ending 24 Oct 2017

View Accounts

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM FIRST FLOOR 98-102 STATION ROAD EAST OXTED SURREY RH8 0QA

View Document

19/12/1419 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 12 RUGBY STREET LONDON WC1N 3QZ UNITED KINGDOM

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLEMENTINE MICHELINE CARMEN BUNEL / 13/03/2014

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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