CASCADE 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
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Register inspection address has been changed from Unit a215 Old House Farm Cutbush Lane Shinfield Reading Berkshire RG2 9AE England to Quarry Bank Farm Epwell Banbury OX15 6LR

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Secretary's details changed for Mr Thomas Dafydd Smith on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Thomas Dafydd Smith as a person with significant control on 2022-03-22

View Document

12/01/2312 January 2023 Director's details changed for Mr Thomas Dafydd Smith on 2022-03-22

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 SAIL ADDRESS CHANGED FROM: C/O CASCADE EVENTS LTD UNIT 2 SONNING FARM CHARVIL LANE SONNING READING RG4 6TH UNITED KINGDOM

View Document

22/01/1722 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR MAURICE STANLEY MONK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM UNIT 2 SONNING FARM CHARVIL LANE SONNING READING BERKSHIRE

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MONK / 01/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MONK / 01/01/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM FOXLEY CORNER FOREST GREEN ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 3LQ ENGLAND

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043001410002

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM UNIT 2 SONNING FARM CHARVIL LANE SONNING READING BERKSHIRE RG4 6TH ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM FOXLEY CORNER FOREST GREEN ROAD HOLYPORT MAIDENHEAD BERKSHIRE SL6 3LQ UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM CLIFTON INGRAM LLP BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD LEITH MOSSMAN / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MONK / 13/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM FOXLEY CORNER FOREST GREEN ROAD MAIDENHEAD BERKSHIRE SL6 3LQ

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LANCASTER

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WORTHINGTON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY REBECCA WORTHINGTON

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER FRANCIS MONK

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CHRISTOPHER EDWARD LEITH MOSSMAN

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 97 HIGH STREET WARGRAVE BERKSHIRE RG10 8DD

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/074 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 £ NC 1000/100000 03/01

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 S386 DISP APP AUDS 05/10/01

View Document

12/10/0112 October 2001 S366A DISP HOLDING AGM 05/10/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

05/10/015 October 2001 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