BLANK CANVAS EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

25/03/2325 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Appointment of Mr Martin Andrew Read as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of David Frederick Charles Read as a secretary on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of David Frederick Charles Read as a director on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Mrs Lisa Read as a director on 2022-05-06

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

26/04/2126 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLES READ / 23/11/2016

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/07/1927 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/05/1826 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 17 MASONS WAY CODMORE HILL PULBOROUGH WEST SUSSEX RH20 1DZ

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW READ / 30/11/2014

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/08/142 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLES READ / 04/01/2013

View Document

27/07/1327 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CHARLES READ / 04/01/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM THE PINES 80A REIGATE ROAD EWELL SURREY KT17 3DT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1228 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW READ / 28/07/2012

View Document

28/07/1228 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/08/1013 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE NOBLE

View Document

01/08/081 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN READ / 31/07/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN READ / 01/07/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE NOBLE / 01/07/2008

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NC INC ALREADY ADJUSTED 17/03/06

View Document

31/03/0631 March 2006 £ NC 1000/5000 17/03/0

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 S366A DISP HOLDING AGM 22/03/05

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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