EVENTS THAT MATTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 Change of details for Mrs Catherine Ann Gillian Hills as a person with significant control on 2025-05-16

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

23/07/2523 July 2025 Notification of Catherine Hills as a person with significant control on 2025-02-24

View Document

23/07/2523 July 2025 Cessation of Owen Hills as a person with significant control on 2025-02-24

View Document

06/05/256 May 2025 Termination of appointment of Owen Hills as a director on 2025-02-24

View Document

25/02/2525 February 2025 Appointment of Mrs Catherine Ann Gillian Hills as a director on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/02/2420 February 2024 Change of details for Mr Owen Hills as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Registered office address changed from C/O Twm Solicitors Llp, 65 Woodbridge Road Guildford Surrey GU1 4rd England to Trails End Lodge Barrack Lane Crow Ringwood BH24 3ES on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Owen Hills on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 SAIL ADDRESS CREATED

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM HEWETTS FARMHOUSE TONGHAM ROAD FARNHAM SURREY GU10 1PJ

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN HILLS / 28/08/2014

View Document

29/09/1429 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 24 KNOX ROAD GUILDFORD SURREY GU2 9AH

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN HILLS / 28/08/2010

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/1028 May 2010 26/05/10 STATEMENT OF CAPITAL GBP 3

View Document

14/10/0914 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 GBP IC 2/1 07/03/09 GBP SR 1@1=1

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE HILLS

View Document

01/09/081 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 CURREXT FROM 31/08/2008 TO 31/10/2008

View Document

28/08/0728 August 2007 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