BATTLESBRIDGE 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 |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
13/05/2513 May 2025 | Change of details for Miss Georgina Diane Gallie as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Miss Georgina Diane Gallie on 2025-05-13 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Director's details changed for Miss Georgina Diane Gallie on 2022-05-12 |
14/05/2214 May 2022 | Change of details for Miss Georgina Diane Gallie as a person with significant control on 2022-05-14 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/05/2116 May 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | DISS40 (DISS40(SOAD)) |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS UNITED KINGDOM |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 21 LODGE LANE GRAYS RM17 5RY |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR FAYE AUSTIN |
10/12/1310 December 2013 | 18/11/13 STATEMENT OF CAPITAL GBP 100 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA DIANE GALLIE / 23/05/2013 |
10/06/1310 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/06/1122 June 2011 | DIRECTOR APPOINTED MISS GEORGINA DIANE GALLIE |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRASER GALLIE / 12/05/2011 |
22/06/1122 June 2011 | DIRECTOR APPOINTED MRS FAYE HANNAH AUSTIN |
22/06/1122 June 2011 | 12/05/11 STATEMENT OF CAPITAL GBP 3 |
15/06/1115 June 2011 | COMPANY NAME CHANGED FRASEREVENTS LIMITED CERTIFICATE ISSUED ON 15/06/11 |
15/06/1115 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/1112 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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