EVENT TECHNOLOGY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2024-07-31

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA ASKEW

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/12/1514 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM RENAISSANCE ROOMS ARCHES OFF MILES STREET OPPOSITE ARCH: 8 LONDON SW8 1RZ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O BLYTH CO SENTAL HOUSE 66 WALDECK ROAD LONDON W4 3NU

View Document

30/07/1430 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/08/1328 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MISS TERESA KIM ASKEW

View Document

16/08/1216 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CONNAUGHTON / 31/03/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASKEW / 31/03/2010

View Document

15/06/1015 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

05/09/095 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ANTHONY ASKEW

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR JAKE PEARCE

View Document

02/12/082 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: BAGLEY HOUSE KINGS CROSS PROJECT YORK WAY LONDON N1 0UZ

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

21/03/9521 March 1995 EXEMPTION FROM APPOINTING AUDITORS 02/09/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 02/09/94

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: ACI HOUSE TORRINGTON PARK. NORTH FINCHLEY LONDON. N12 9SZ.

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 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