CONNECT IN 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 |
---|---|
12/08/2512 August 2025 New | Certificate of change of name |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-10 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Memorandum and Articles of Association |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
23/02/2423 February 2024 | Notification of Connect in Wpw Limited as a person with significant control on 2024-02-22 |
23/02/2423 February 2024 | Cessation of Connect in Communications Limited as a person with significant control on 2024-02-22 |
23/02/2423 February 2024 | Cessation of Connect in Events Limited as a person with significant control on 2024-02-22 |
12/01/2412 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
10/07/1910 July 2019 | CESSATION OF CONNECT IN EVENTS LIMITED AS A PSC |
10/07/1910 July 2019 | CESSATION OF CONNECT IN COMMUNICATIONS LIMITED AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT IN EVENTS LIMITED |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT IN COMMUNICATIONS LIMITED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 04/07/2016 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / CONNECT IN COMMUNICATIONS LIMITED / 07/10/2016 |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / CONNECT IN EVENTS LIMITED / 07/10/2016 |
12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE PENNINGTON / 07/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 16 COMMERCIAL STREET HILL QUAYS MANCHESTER M15 4PZ |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
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 |
10/07/1510 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE JANE PENNINGTON / 10/07/2014 |
10/07/1410 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THE OLD EXCHANGE LIVERPOOL ROAD IRLAM MANCHESTER LANCS M44 6AJ UNITED KINGDOM |
10/07/1310 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/07/1211 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/07/1113 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
15/02/1115 February 2011 | DIRECTOR APPOINTED MS KATHARINE JANE PENNINGTON |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/08/1019 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR KATHARINE PENNINGTON |
20/08/0920 August 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
10/07/0910 July 2009 | 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