GLOBAL EVENT TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Termination of appointment of Roy Hamilton Mccullough as a director on 2025-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-15 with updates |
03/04/233 April 2023 | Cessation of Robert Townsend as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Cessation of Karl Jackson as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Termination of appointment of Robert Townsend as a director on 2023-03-29 |
03/04/233 April 2023 | Cessation of Roy Hamilton Mccullough as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Notification of Global Event Technology Holdings Ltd as a person with significant control on 2023-03-29 |
17/03/2317 March 2023 | Change of details for Mr Roy Hamilton Mccullough as a person with significant control on 2023-03-14 |
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 |
17/03/2317 March 2023 | Director's details changed for Mr Roy Hamilton Mccullough on 2023-03-14 |
17/03/2317 March 2023 | Director's details changed for Mr Robert Townsend on 2023-03-14 |
17/03/2317 March 2023 | Director's details changed for Mr Karl Jackson on 2023-03-14 |
17/03/2317 March 2023 | Change of details for Mr Karl Jackson as a person with significant control on 2023-03-14 |
17/03/2317 March 2023 | Change of details for Mr Robert Townsend as a person with significant control on 2023-03-14 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-30 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/06/2111 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON MCCULLOUGH / 10/05/2021 |
11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR KARL JACKSON |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JACKSON |
23/11/1723 November 2017 | 15/08/17 STATEMENT OF CAPITAL GBP 600 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON MCCULLOUGH / 13/07/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HAMILTON MCCULLOUGH |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TOWNSEND |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/06/169 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
22/03/1622 March 2016 | COMPANY NAME CHANGED RACE SYSTEMS TECHNOLOGY LTD CERTIFICATE ISSUED ON 22/03/16 |
07/01/167 January 2016 | COMPANY NAME CHANGED BGN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/01/16 |
15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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