EVENT ALCHEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/12/2314 December 2023 | Registered office address changed from Unit 4 the Concept Centre Innovation Close Poole Dorset BH12 4QD United Kingdom to 7 Glengariff Road Poole BH14 9LQ on 2023-12-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WARD / 11/09/2017 |
11/09/1711 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WARD / 11/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/11/1630 November 2016 | REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 7 GLENGARIFF ROAD POOLE DORSET BH14 9LQ |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM HILL RISE HOUSE MAIN STREET HETHE BICESTER OXFORDSHIRE OX27 8HD UNITED KINGDOM |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WARD / 12/07/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WARD / 12/07/2013 |
05/08/135 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WARD / 12/07/2013 |
01/05/131 May 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