EVENT TECHNIQUES LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/08/2317 August 2023 Second filing of Confirmation Statement dated 2017-01-17

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Change of details for Mr Paul Derek Moreland as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Paul Derek Moreland on 2023-07-06

View Document

13/03/2313 March 2023 Change of details for Mr Paul Moreland as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Paul Derek Moreland on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Paul Derek Moreland on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from David Isaacs E Company 2 Beauchamp Ct Ct10 Victors Way Barnet Herts EN5 5TZ to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2023-03-13

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

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

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/02/171 February 2017 Confirmation statement made on 2017-01-17 with updates

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

09/03/169 March 2016 17/01/16 NO CHANGES

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

18/05/0918 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/01/0217 January 2002 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