CLASSICAL 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 |
|---|---|
| 11/11/2511 November 2025 New | Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2025-11-10 |
| 10/11/2510 November 2025 New | Director's details changed for Ms Patricia Anne Murray-Bett on 2025-11-10 |
| 10/11/2510 November 2025 New | Director's details changed for Ms Patricia Anne Murray-Bett on 2025-11-10 |
| 06/11/256 November 2025 New | Director's details changed for Ms Patricia Anne Murray-Bett on 2005-10-03 |
| 04/11/254 November 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 16/10/2516 October 2025 New | Director's details changed for Ms Patricia Anne Murray-Bett on 2025-10-03 |
| 16/10/2516 October 2025 New | Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2025-10-03 |
| 01/08/251 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 11/10/2311 October 2023 | Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2023-10-03 |
| 11/10/2311 October 2023 | Director's details changed for Ms Patricia Anne Murray-Bett on 2023-10-03 |
| 09/08/239 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 11/10/1811 October 2018 | SECRETARY APPOINTED MS PATRICIA ANNE MURRAY-BETT |
| 11/10/1811 October 2018 | APPOINTMENT TERMINATED, SECRETARY MONICA MOISE |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 27/02/1827 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MONICA MIRELA MOISE / 27/02/2018 |
| 11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANNE MURRAY-BETT / 11/01/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM C/O OJK LTD, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND |
| 11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM C/O ADDIS & CO, EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU |
| 13/10/1113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/10/1019 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/10/0915 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MURRAY-BETT / 01/10/2009 |
| 22/05/0922 May 2009 | SECRETARY APPOINTED MONICA MIRELA MOISE |
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY PATRICIA MURRAY-BETT |
| 23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOLNOUGH |
| 12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/11/0813 November 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
| 21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
| 21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 10/10/0610 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | SECRETARY RESIGNED |
| 18/10/0518 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | NEW DIRECTOR APPOINTED |
| 18/10/0518 October 2005 | DIRECTOR RESIGNED |
| 03/10/053 October 2005 | 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