EVENT PERFEKT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Ayoola Alfonso as a director on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Ayoola Alfonso as a person with significant control on 2025-02-07

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-01-31

View Document

08/02/238 February 2023 Appointment of Mr Frederick Ibazebo as a director on 2023-01-16

View Document

08/02/238 February 2023 Registered office address changed from Suite a 82 James Carter Suffolk IP28 7DE England to 38 Rothesay Road Luton LU1 1QZ on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Miss Ayoola Alfonso as a director on 2023-01-16

View Document

08/02/238 February 2023 Notification of Ayoola Alfonso as a person with significant control on 2023-01-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Termination of appointment of Ayoola Alfonso as a director on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of Ayoola Alfonso as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Frederick Ibazebo as a director on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 38 Rothesay Road Luton LU1 1QZ to Suite a 82 James Carter Suffolk IP28 7DE on 2023-01-16

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/10/2116 October 2021 Notification of Ayoola Alfonso as a person with significant control on 2021-10-05

View Document

16/10/2116 October 2021 Change of details for Miss Tolulope Adeyanju Lynda Kumolu Johnson as a person with significant control on 2021-10-05

View Document

16/10/2116 October 2021 Notification of Frederick Ibazebo as a person with significant control on 2021-10-05

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR FREDERICK IBAZEBO

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GBADERO LAHANMI

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GBADERO LAHANMI

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR GBADERO LAHANMI

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR GBADERO LAHANMI

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADEWOLE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR OLUWAGBEMILEKE SOMEFUN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/02/1621 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR TOCHUKWU AARON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADESOLA ADESANYA

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ALEXANDER ADEWOLE

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM: SUITE 8C, BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ UNITED KINGDOM

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS TOLULOPE ADEYANJU LYNDA KUMOLU JOHNSON / 01/02/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TOLULOPE ADEYANJU LYNDA KUMOLU JOHNSON / 01/02/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SUITE 8C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ADESOLA ADETOKUNBO ADESANYA

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS AYOOLA ALFONSO

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS OLUWAGBEMILEKE SOMEFUN

View Document

26/03/1426 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR TOCHUKWU AARON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA ABEL-IDOWU

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADESOLA ADESANYA

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ADEWOLE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK IBAZEBO

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR GBADERO LAHANMI

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIA SOARES

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWAGBEMILEKE SOMEFUN

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILKIE

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOCHUKWU AARON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/09/1316 September 2013 SECOND FILING FOR FORM AP01

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR AKINWUMI LAWAL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BODUNRIN

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR GBADERO LAHANMI

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ONYEMAECHI NWABUEZE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR OLAJUMOKE OLAIYA

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ADESOLA ADETOKUNBO ADESANYA

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR TOCHUKWU AARON

View Document

08/07/128 July 2012 DIRECTOR APPOINTED MISS ANTONIA OLUTOKUNBOH SOARES

View Document

08/07/128 July 2012 DIRECTOR APPOINTED MRS DIANA ADEBUSOLA ABEL-IDOWU

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI OSHOLOWU

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR BUKOLA OLAWOYIN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ANDREW BODUNRIN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARAMIDE ALAKIU

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MRS OLUWAGBEMILEKE SOMEFUN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR ONYEMAECHI VICTOR NWABUEZE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MISS ARAMIDE ALAKIU

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MRS OLAJUMOKE WANDE OLAIYA

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/12/1118 December 2011 APPOINTMENT TERMINATED, DIRECTOR OMOTAYO ADEWOLE

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR OLUFEMI OSHOLOWU

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED AKINWUMI LAWAL

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR FREDERICK WILKIE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR FREDERICK ODIANOSE IBAZEBO

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR ALEXANDER ADEWOLE

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MISS OMOTAYO ADEDAYO ADEWOLE

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR BUKOLA TOKUNBO OLAWOYIN

View Document

24/06/1024 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TOLULOPE ADEYANJU LYNDA KUMOLU JOHNSON / 01/04/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MODUPE ALAKIU

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM, NATHAN ARROW BRITANNIA HOUSE, LEAGRAVE ROAD, LUTON, BEDFORDSHIRE, LU3 1RJ

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, 12A THE WALK, POTTERS BAR, HERTFORDSHIRE, EN6 1QL

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOLULOPE KUMOLU JOHNSON / 01/04/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET, LONDON, EC2A 3HU

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, 49B BRAEMES ROAD, CANNING TOWN, LONDON, E13 8EN

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 10 IVIMEY STREET, BETHNAL GREEN, LONDON, E2 6LR

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 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