CACTUS EVENT MANAGEMENT LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Registered office address changed from 9 9 Cross Street Saffron Walden Esssex CB10 1EX United Kingdom to 9 Cross Street Saffron Walden Essex CB10 1EX on 2022-02-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 COMPANY NAME CHANGED CIRCUM CAPITAL LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ANDERSON / 15/05/2020

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM ALLEN HOUSE BUSINESS CENTRE UNIT F13 STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX ENGLAND

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 7 BAKERS COURT 2A HEMNALL STREET EPPING CM16 4LW ENGLAND

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 11 BRADWELL CLOSE LONDON E18 2BT UNITED KINGDOM

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ANDERSON / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILMOT

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED RDJ CONSULTANCY LTD CERTIFICATE ISSUED ON 30/10/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MANTO

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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