CACTUS EVENTS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM CKR HOUSE 70 EAST HILL DARTFORD KENT DA1 1RZ

View Document

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT THEMANS

View Document

16/12/2016 December 2020 CESSATION OF SIOBHAN MARY MYTHEN AS A PSC

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MYTHEN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JOHN ROBERT THEMANS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 57 CAVENDISH AVENUE WELLING KENT DA16 2EP UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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