CAMPIONI 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
14/07/2514 July 2025 Register inspection address has been changed from Challenge House 57-59 Queens Road Buckhurst Hill IG9 5BU England to 9-11 High Beech Road Room 19 Loughton IG10 4BN

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

14/07/2514 July 2025 Registered office address changed from Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU England to 9-11 High Beech Road Room 19 Loughton IG10 4BN on 2025-07-14

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Challenge House 57-59 Queens Road Buckhurst Hill IG9 5BU

View Document

06/06/236 June 2023 Register(s) moved to registered office address Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU

View Document

06/06/236 June 2023 Register(s) moved to registered office address Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Challenge House 57-59 Queens Road Buckhurst Hill Essex IG9 5BU on 2022-04-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CESSATION OF ANDREW ALEXANDER COLE AS A PSC

View Document

30/08/1930 August 2019 CESSATION OF ANDREW JOHNSON AS A PSC

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY LOUISE SMITH

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS HAYLEY LOUISE SMITH

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 59C DAYS LANE BIDDENHAM BEDFORD MK40 4AE ENGLAND

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER COLE / 17/08/2018

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COLE

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 09/01/2018

View Document

21/08/1821 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHNSON / 16/11/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 100

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ANDREW JOHNSON

View Document

08/08/178 August 2017 CESSATION OF JUSTIN PAUL HELDEN AS A PSC

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHNSON

View Document

08/08/178 August 2017 CESSATION OF ANTHONY PETER GALE AS A PSC

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HELDEN

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BUCKLEIGH HOUSE SUNNYDALE ORPINGTON BR6 8LZ ENGLAND

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALE

View Document

19/08/1619 August 2016 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