GRUPPO EVENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED JODI LEA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/03/1516 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED COLIN GEOFFREY BAILEY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MATTHEW LONGSTRETH THOMPSON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 S386 DISP APP AUDS 04/09/02

View Document

12/09/0212 September 2002 S366A DISP HOLDING AGM 04/09/02

View Document

12/09/0212 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: THE QUADRANGLE 110 WARDOUR STREET LONDON W1V 3AA

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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