EVENT LIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Registered office address changed from Unit a1 Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU England to Suite 8, the Pheasantry Vicarage Hill Westerham Kent TN16 1FY on 2024-03-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Purchase of own shares. |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Resolutions |
16/11/2116 November 2021 | Notification of Francisca Maria Dale as a person with significant control on 2021-10-29 |
16/11/2116 November 2021 | Cancellation of shares. Statement of capital on 2021-10-29 |
12/11/2112 November 2021 | Change of details for Mr James Richard Dale as a person with significant control on 2021-10-29 |
11/11/2111 November 2021 | Change of details for Mr James Richard Dale as a person with significant control on 2021-11-11 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
01/09/201 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
09/07/209 July 2020 | DIRECTOR APPOINTED MR JOSEPH LIAM DUFFIELD |
09/07/209 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LIAM DUFFIELD |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
26/06/2026 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD DALE / 26/06/2020 |
29/08/1929 August 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM UNIT A1 VICKERS DRIVE NORTH BROOKLANDS INDUSTRIAL PARK WEYBRIDGE SURREY UNITED KINGDOM |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
23/07/1823 July 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/09/1729 September 2017 | ADOPT ARTICLES 14/09/2017 |
08/09/178 September 2017 | 30/06/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 818 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
28/03/1728 March 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 600 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 9 LUCILINA DRIVE LUCILINA DRIVE EDENBRIDGE KENT TN8 5HF UNITED KINGDOM |
08/06/168 June 2016 | 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