E2E 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 |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
10/01/2510 January 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
24/01/2324 January 2023 | Registered office address changed from 42 Chapel Avenue Addlestone Surrey KT15 1UH England to Compton Cottage St Nicholas Hill Leatherhead Surrey KT22 8NE on 2023-01-24 |
06/01/236 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
06/08/206 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KAY SANSOM / 06/08/2020 |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SONIA KAY SANSOM / 06/08/2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/07/199 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/07/182 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SANSOM |
25/09/1725 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
09/09/179 September 2017 | REGISTERED OFFICE CHANGED ON 09/09/2017 FROM 24 CAXTON AVENUE ADDLESTONE SURREY KT15 1LJ |
09/09/179 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KAY SANSOM / 08/09/2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/03/161 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/06/1325 June 2013 | DIRECTOR APPOINTED MR ANDREW PAUL SANSOM |
27/02/1327 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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