EVENT INTELLIGENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
29/08/2429 August 2024 | Micro company accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Registered office address changed from 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st to South Street House 51 South Street Isleworth Middlesex TW7 7AA on 2024-07-24 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Amended accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
10/09/1810 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 2 BEVERLY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST |
20/02/1420 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM LOWER GROUND FLOOR 28A YORK STREET LONDON W1U 6QA |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
23/03/1323 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/01/138 January 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY PETER JAMES |
12/07/1212 July 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 27/01/2011 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER STEELE-PERKINS |
11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUNBURY BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7DX |
30/06/1230 June 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER STEELE-PERKINS |
08/08/118 August 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
01/06/111 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/05/1124 May 2011 | FIRST GAZETTE |
01/12/101 December 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOLDER |
28/04/1028 April 2010 | DIRECTOR APPOINTED MR OLIVER STEELE-PERKINS |
28/04/1028 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
16/04/1016 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
05/03/105 March 2010 | 26/01/10 NO CHANGES |
11/02/1011 February 2010 | 31/01/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS |
19/12/0819 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
03/10/083 October 2008 | DIRECTOR APPOINTED COLIN STUART HOLDER |
01/04/081 April 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | SECRETARY APPOINTED PETER HUW JAMES |
19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY JANE HOLDER |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
24/03/0724 March 2007 | DIRECTOR RESIGNED |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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