EVENT EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Director's details changed for Mr Nicholas Robert James Scott on 2023-11-30

View Document

06/12/236 December 2023 Change of details for Mr Nicholas Robert James Scott as a person with significant control on 2023-11-30

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARTHUR / 07/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 20/02/14 STATEMENT OF CAPITAL GBP 110.00

View Document

14/05/1414 May 2014 ADOPT ARTICLES 20/02/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 46-48 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1HU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/108 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O RED SKY SOLUTIONS LIMITED BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE, ASCOT BERKSHIRE SL5 0DW

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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