BGC 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 |
---|---|
18/12/2418 December 2024 | Micro company accounts made up to 2024-07-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
06/03/246 March 2024 | Micro company accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/04/232 April 2023 | Micro company accounts made up to 2022-07-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-07-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/01/2128 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/02/2024 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/03/1922 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / BENJAMIN CALLAGHAN / 01/11/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CALLAGHAN / 01/11/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELEN CALLAGHAN / 01/11/2018 |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MARIE HELEN CALLAGHAN / 01/11/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CALLAGHAN |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE HELEN CALLAGHAN |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/01/1611 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/01/1531 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/04/1414 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE HELEN MACGUINNESS / 15/03/2014 |
30/12/1330 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
16/09/1316 September 2013 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 29 IRWELL CLOSE OAKHAM RUTLAND LE15 6SX ENGLAND |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/01/132 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/12/1128 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/01/1111 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
10/03/1010 March 2010 | CURRSHO FROM 31/12/2010 TO 31/07/2010 |
08/03/108 March 2010 | DIRECTOR APPOINTED MARIE HELEN MACGUINNESS |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARIE MACGUINNESS |
23/12/0923 December 2009 | 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