GLOBAL EVENT TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Roy Hamilton Mccullough as a director on 2025-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Registered office address changed from Unit 5 the Old Print Works Fishponds Wokingham Berkshire RG41 2QX England to Unit 2a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD on 2023-07-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

03/04/233 April 2023 Cessation of Robert Townsend as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Cessation of Karl Jackson as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Termination of appointment of Robert Townsend as a director on 2023-03-29

View Document

03/04/233 April 2023 Cessation of Roy Hamilton Mccullough as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Notification of Global Event Technology Holdings Ltd as a person with significant control on 2023-03-29

View Document

17/03/2317 March 2023 Change of details for Mr Roy Hamilton Mccullough as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to Unit 5 the Old Print Works Fishponds Wokingham Berkshire RG41 2QX on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Roy Hamilton Mccullough on 2023-03-14

View Document

17/03/2317 March 2023 Director's details changed for Mr Robert Townsend on 2023-03-14

View Document

17/03/2317 March 2023 Director's details changed for Mr Karl Jackson on 2023-03-14

View Document

17/03/2317 March 2023 Change of details for Mr Karl Jackson as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Change of details for Mr Robert Townsend as a person with significant control on 2023-03-14

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/06/2111 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON MCCULLOUGH / 10/05/2021

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR KARL JACKSON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JACKSON

View Document

23/11/1723 November 2017 15/08/17 STATEMENT OF CAPITAL GBP 600

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON MCCULLOUGH / 13/07/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HAMILTON MCCULLOUGH

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TOWNSEND

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED RACE SYSTEMS TECHNOLOGY LTD CERTIFICATE ISSUED ON 22/03/16

View Document

07/01/167 January 2016 COMPANY NAME CHANGED BGN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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