CLASS EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-09 with no updates |
22/11/2422 November 2024 | Accounts for a small company made up to 2024-03-31 |
17/06/2417 June 2024 | Notification of Tvi Group Limited as a person with significant control on 2023-11-28 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Appointment of Mr Christopher Parkes Lowe as a director on 2023-11-28 |
01/12/231 December 2023 | Termination of appointment of Karen Margaret Bates as a secretary on 2023-11-28 |
01/12/231 December 2023 | Termination of appointment of Neil Bates as a director on 2023-11-28 |
01/12/231 December 2023 | Termination of appointment of Karen Margaret Bates as a director on 2023-11-28 |
01/12/231 December 2023 | Appointment of Mrs Anita Mary Lowe as a director on 2023-11-28 |
30/11/2330 November 2023 | Cessation of Karen Margaret Bates as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Registered office address changed from Giddy Hill Buttgate Grainthorpe Louth Lincolnshire LN11 7JW United Kingdom to Vespace 10 Lancaster Place Copse Farm South Marston Industrial Park Swindon SN3 4UQ on 2023-11-30 |
30/11/2330 November 2023 | Cessation of Neil Bates as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Notification of Vespace International Limited as a person with significant control on 2023-11-28 |
15/11/2315 November 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Change of details for Mrs Karen Margaret Bates as a person with significant control on 2021-07-19 |
10/01/2210 January 2022 | Change of details for Mr Neil Bates as a person with significant control on 2021-07-19 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Secretary's details changed for Mrs Karen Margaret Bates on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Mrs Karen Margaret Bates on 2021-07-19 |
19/07/2119 July 2021 | Director's details changed for Mr Neil Bates on 2021-07-19 |
19/07/2119 July 2021 | Registered office address changed from Glebe Lodge Elbow Lane Parson Drove Wisbech Cambridgeshire PE13 4LG to Giddy Hill Buttgate Grainthorpe Louth Lincolnshire LN11 7JW on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 3 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BATES / 23/05/2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET BATES / 23/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BATES / 09/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET BATES / 09/05/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/06/0729 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | REGISTERED OFFICE CHANGED ON 29/04/05 FROM: GLEBE LODGE, ELBOW LANE PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4LG |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: SUNDIAL HOUSE 98 HIGH STREET, HORSELL WOKING SURREY GU21 4SU |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 20 MAGNUS DRIVE BASINGSTOKE HAMPSHIRE RG22 4TX |
08/01/038 January 2003 | COMPANY NAME CHANGED CLASS EVENTS (UK) LIMITED CERTIFICATE ISSUED ON 08/01/03 |
02/07/022 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
02/05/022 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
26/01/0026 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
06/07/996 July 1999 | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
13/04/9913 April 1999 | REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 14 CARPENTERS COURT WESTERN WAY BASINGSTOKE HAMPSHIRE RG22 6EW |
12/05/9812 May 1998 | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
15/05/9715 May 1997 | REGISTERED OFFICE CHANGED ON 15/05/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD CARDIFF CF4 3LX |
15/05/9715 May 1997 | SECRETARY RESIGNED |
15/05/9715 May 1997 | DIRECTOR RESIGNED |
15/05/9715 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | NEW DIRECTOR APPOINTED |
09/05/979 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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