EVENTFUL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM THE OLD CHURCH 32 BYRON HILL ROAD HARROW ON THE HILL MIDDLESEX HA2 0HY

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ELIZABETH HILL / 18/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE ELIZABETH HILL / 06/04/2016

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 COMPANY NAME CHANGED SEVEN KINGDOMS LIMITED CERTIFICATE ISSUED ON 19/04/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY YVETTE PACKTER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MISS CAROLINE ELIZABETH HILL

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PACKTER

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/05/1020 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 4

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NICHOLAS DANIEL PACKTER

View Document

04/05/104 May 2010 SECRETARY APPOINTED MRS YVETTE PACKTER

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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