CONTROLLED EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2025-01-31 |
| 04/08/254 August 2025 | Registered office address changed from 167-169 Great Portland Street 5th Floor, Great Portland Street London W1W 5PF England to Stable Lodge (12) Burleighfield Estate, London Road Loudwater High Wycombe HP10 9RF on 2025-08-04 |
| 05/02/255 February 2025 | Cessation of Samantha Elysteg Simmonds as a person with significant control on 2024-01-30 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/10/2415 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 08/08/248 August 2024 | Certificate of change of name |
| 08/08/248 August 2024 | Change of name notice |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Termination of appointment of Samantha Elysteg Simmonds as a director on 2024-01-30 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 14/03/2314 March 2023 | Confirmation statement made on 2022-12-16 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 21/01/2021 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 18/10/1918 October 2019 | PREVSHO FROM 25/01/2019 TO 24/01/2019 |
| 23/01/1923 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
| 18/10/1818 October 2018 | PREVSHO FROM 26/01/2018 TO 25/01/2018 |
| 15/02/1815 February 2018 | 13/02/18 STATEMENT OF CAPITAL GBP 100 |
| 15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELYSTEG SIMMONDS |
| 15/02/1815 February 2018 | DIRECTOR APPOINTED SAMANTHA ELYSTEG SIMMONDS |
| 15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WALLEY / 13/02/2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 29/01/1829 January 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 27/10/1727 October 2017 | PREVSHO FROM 27/01/2017 TO 26/01/2017 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 18/04/1718 April 2017 | DISS40 (DISS40(SOAD)) |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/04/1711 April 2017 | FIRST GAZETTE |
| 25/01/1725 January 2017 | PREVSHO FROM 28/01/2016 TO 27/01/2016 |
| 26/10/1626 October 2016 | PREVSHO FROM 29/01/2016 TO 28/01/2016 |
| 09/03/169 March 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/10/1527 October 2015 | PREVSHO FROM 30/01/2015 TO 29/01/2015 |
| 21/04/1521 April 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 29/10/1429 October 2014 | PREVSHO FROM 31/01/2014 TO 30/01/2014 |
| 13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WALLEY / 28/02/2014 |
| 15/01/1415 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 30 SEATON CLOSE SEATON CLOSE PUTNEY LONDON SW15 3TJ UNITED KINGDOM |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 51A WENDOVER ROAD WILLESDEN JUNCTION LONDON NW10 4RX UNITED KINGDOM |
| 31/01/1331 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 25/01/1225 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 12/08/1112 August 2011 | DIRECTOR APPOINTED ROBERT WILLIAM WALLEY |
| 17/01/1117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 14/01/1114 January 2011 | 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