CHARISMA 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 |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-10 with no updates |
28/05/2528 May 2025 | Micro company accounts made up to 2024-05-31 |
20/06/2420 June 2024 | Registered office address changed from PO Box 4385 08063928: Companies House Default Address Cardiff CF14 8LH to Flat 2 4 Scott Hall Way Chapel Allerton Leeds LS7 3DY on 2024-06-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Micro company accounts made up to 2023-05-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
08/06/238 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Registered office address changed to PO Box 4385, 08063928: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-12 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Confirmation statement made on 2021-05-10 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC JAMES BURGON MAYNE / 02/08/2018 |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 4 BURLEY WOOD LANE BURLEY LEEDS LS4 2SU |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC BURGON-MAYNE / 09/05/2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/09/1418 September 2014 | COMPANY NAME CHANGED PROMISCUOUS EVENTS LIMITED CERTIFICATE ISSUED ON 18/09/14 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 210 CRISPIN LOFTS NEW YORK ROAD LEEDS LS2 7PF |
20/06/1420 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 166 TWENTY TWENTY SKINNER LANE LEEDS LS7 1BE ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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