C2 EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Appointment of Miss Danielle Gunn as a director on 2025-09-01 |
11/09/2511 September 2025 New | Appointment of Miss Sophie Hopes as a director on 2025-09-01 |
10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/04/228 April 2022 | Register inspection address has been changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB United Kingdom to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3FU |
06/04/226 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
06/04/226 April 2022 | Change of details for C2 Events Group Limited as a person with significant control on 2022-04-06 |
06/04/226 April 2022 | Registered office address changed from Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield WF4 3FU England to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3FU on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/08/197 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | SAIL ADDRESS CHANGED FROM: THE COACH HOUSE 10 ANDREW STREET WAKEFIELD WF1 3QH ENGLAND |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C2 EVENTS GROUP LIMITED |
03/04/183 April 2018 | CESSATION OF EVENTIAL LIMITED AS A PSC |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR MARK KENNETH BABER SAXBY |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE COACH HOUSE 10 ANDREW STREET WAKEFIELD WEST YORKSHIRE WF1 3QH |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/04/1622 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/04/1424 April 2014 | SAIL ADDRESS CHANGED FROM: C/O PEEL WALKER 11 VICTORIA ROAD ELLAND WEST YORKSHIRE HX5 0AE UNITED KINGDOM |
24/04/1424 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, SECRETARY EVA GREENAIL |
18/04/1318 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, SECRETARY EVA GREENAIL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / EVA MARIA GREENAIL / 01/04/2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM SUITE 3 6 ST JOHNS NORTH WAKEFIELD WF1 3QA |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / EVA MARIA MCCLEAN / 12/01/2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / EVA MARIA MCCLEAN / 01/10/2009 |
30/04/1030 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL CLARKE / 01/10/2009 |
30/04/1030 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/12/0722 December 2007 | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | SECRETARY'S PARTICULARS CHANGED |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/04/0426 April 2004 | SECRETARY RESIGNED |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | NEW SECRETARY APPOINTED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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