ESKIMO JO EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Director's details changed for Amanda Jane Howe on 2023-06-23

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Change of details for Mr David Walter Hampson as a person with significant control on 2022-09-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/09/1923 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

19/12/1819 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 57 BEECH ROAD HALE ALTRINCHAM CHESHIRE WA15 9HY UNITED KINGDOM

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 RIVER MOUNT WALTON-ON-THAMES SURREY KT12 2PW UNITED KINGDOM

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM FINANCIAL CHAMBERS 134-136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA UNITED KINGDOM

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 57 BEECH ROAD HALE ALTRINCHAM CHESHIRE WA15 9HY UNITED KINGDOM

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUSSEL HEPBURN / 01/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HOWE / 01/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HOWE / 20/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN SWAIN / 01/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER HAMPSON / 01/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTER HAMPSON / 01/04/2012

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUSSEL HEPBURN / 20/04/2012

View Document

28/03/1228 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HOWE / 31/01/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN RUSSEL HEPBURN / 31/01/2012

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MISS HELEN SWAIN

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DAVID WALTER HAMPSON

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA UNITED KINGDOM

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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