ELUSIVE TICKETS & 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 |
---|---|
28/02/2528 February 2025 | Termination of appointment of Avar Secretaries Limited as a secretary on 2025-02-28 |
13/12/2413 December 2024 | Director's details changed for Mr Denswil Wayne Alleyne on 2022-08-26 |
13/12/2413 December 2024 | Change of details for Mr Denswil Wayne Alleyne as a person with significant control on 2022-08-26 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
04/10/244 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-30 with updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/04/2017 April 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENSWIL WAYNE ALLEYNE / 30/09/2016 |
05/10/165 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENSWIL WAYNE ALLEYNE / 30/09/2016 |
04/10/164 October 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ |
26/07/1626 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ |
09/05/149 May 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENSWIL WAYNE ALLEYNE / 07/05/2014 |
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 |
18/10/1318 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1130 September 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENSIL WAYNE ALLEYNE / 01/06/2010 |
09/06/109 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/09/0930 September 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DENSIL ALLEYNE / 01/10/2007 |
30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY ACQUISA DAVIES |
18/07/0818 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 15/07/2008 |
09/10/079 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 153A HIGH STREET WEALDSTONE MIDDLESEX HA3 5DX |
27/09/0627 September 2006 | NEW SECRETARY APPOINTED |
16/05/0616 May 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
05/04/055 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | S366A DISP HOLDING AGM 12/03/03 |
12/03/0312 March 2003 | 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