EVENT OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with updates |
26/03/2426 March 2024 | Director's details changed for Mr Carl Richard Stephen David Miller on 2024-03-20 |
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 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-12 with updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBS UK HOLDINGS LIMITED |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CARL RICHARD STEPHEN DAVID MILLER / 01/01/2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
12/05/2012 May 2020 | CESSATION OF LUKE ROBERT DENIS BENNETT AS A PSC |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR LUKE BENNETT |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
25/02/2025 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
18/10/1818 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
02/02/182 February 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | DIRECTOR APPOINTED MR BARNABY NEIL PUTTICK |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR LUKE ROBERT DENIS BENNETT / 01/11/2017 |
02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY NEIL PUTTICK |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/04/157 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/03/147 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
05/02/145 February 2014 | PREVSHO FROM 31/10/2013 TO 30/09/2013 |
05/11/135 November 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/10/128 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/10/125 October 2012 | 05/10/12 STATEMENT OF CAPITAL GBP 200 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR UNI-MARK INTERNETWORKING SERVICES LLP |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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