GORAM EVENTS C.I.C.

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Termination of appointment of Raymond Fitzner as a director on 2021-10-22

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/02/1822 February 2018 CONVERSION TO A CIC

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED GORAM EVENTS LTD CERTIFICATE ISSUED ON 22/02/18

View Document

22/02/1822 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR RAYMOND FITZNER

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR ANDREW ANTONY CHRISTOPHER SIMPSON

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MONTGOMERY MOUNTFORD

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOORE / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MOORE / 07/01/2016

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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