FIRST EVENT 2008 LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

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

View Accounts

03/11/213 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-01-31

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

14/10/2114 October 2021 Cessation of Richard Mark Murphy as a person with significant control on 2021-07-08

View Document

14/10/2114 October 2021 Notification of First Event Trustees Limited as a person with significant control on 2021-07-08

View Document

14/10/2114 October 2021 Cessation of Sally Murphy as a person with significant control on 2021-07-08

View Document

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM:
15 - 17
DEVONSHIRE STREET
KEIGHLEY
WEST YORKSHIRE
BD21 2BH
ENGLAND

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK MURPHY / 25/02/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY MURPHY / 25/02/2014

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

12/03/1312 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 8 CHURCH VIEW, BURLEY LANE MENSTON ILKLEY WEST YORKSHIRE LS29 6EX

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/11/104 November 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK MURPHY / 13/02/2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY MARCUS ARMSTRONG

View Document

15/07/0815 July 2008 SECRETARY APPOINTED SALLY MURPHY

View Document

02/06/082 June 2008 SHARE AGREEMENT OTC

View Document

22/05/0822 May 2008 NC INC ALREADY ADJUSTED 19/05/08

View Document

22/05/0822 May 2008 GBP NC 1000/20000 19/05/2008

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0822 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0813 February 2008 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