ASTOUND EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Certificate of change of name |
24/07/2524 July 2025 New | Termination of appointment of James Joyce as a director on 2025-02-01 |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
07/05/257 May 2025 | Compulsory strike-off action has been discontinued |
06/05/256 May 2025 | Micro company accounts made up to 2024-07-31 |
06/05/256 May 2025 | Confirmation statement made on 2024-07-28 with updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
25/07/2325 July 2023 | Amended micro company accounts made up to 2021-07-31 |
12/07/2312 July 2023 | Micro company accounts made up to 2022-07-31 |
06/12/226 December 2022 | Director's details changed for Mr James Joyce on 2022-12-06 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-07-28 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Registered office address changed from 7 College Close Twickenham TW2 6NR England to 167-169 Great Portland Street, 5th Floor, Great Portland Street London W1W 5PF on 2022-02-02 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/09/202 September 2020 | CESSATION OF PHILIP BAINBRIDGE AS A PSC |
01/09/201 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOYCE |
03/08/203 August 2020 | APPOINTMENT TERMINATED, SECRETARY PHILIP BAINBRIDGE |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM CHURCH HOUSE 23 CHURCHWAYS CRESCENT BRISTOL SOMERSET BS7 8SW ENGLAND |
03/08/203 August 2020 | DIRECTOR APPOINTED MR JAMES JOYCE |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BAINBRIDGE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/1929 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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