EVENT OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/09/2427 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Carl Richard Stephen David Miller on 2024-03-20

View Document

26/03/2426 March 2024 Change of details for Mr Carl Richard Stephen David Miller as a person with significant control on 2024-03-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS UK HOLDINGS LIMITED

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR CARL RICHARD STEPHEN DAVID MILLER / 01/01/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 CESSATION OF LUKE ROBERT DENIS BENNETT AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE BENNETT

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

25/02/2025 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/10/1818 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

02/02/182 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DIRECTOR APPOINTED MR BARNABY NEIL PUTTICK

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE ROBERT DENIS BENNETT / 01/11/2017

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY NEIL PUTTICK

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 200

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR UNI-MARK INTERNETWORKING SERVICES LLP

View Document

02/10/122 October 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