HARLEQUIN EVENT MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WALKER

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS ANDREA CLAIRE PINCHEN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON

View Document

21/11/1621 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW POOLE

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR FRANCIS IAN WALKER

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WHEELER

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/07/124 July 2012 AUDITORS RESIGNATION

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BIRKETT

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM BIRKETT

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM BIRKETT

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR MATTHEW DAVID POOLE

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 39 CHURCH STREET WEYBRIDGE SURREY KT13 8DG

View Document

28/05/1028 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE STEWART / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY LAWSON / 01/01/2010

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS JANE-LOUISE STEWART

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK BUTLER

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 06/04/00; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 £ NC 1000/50000 18/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 S386 DISP APP AUDS 28/11/93

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED BESTDUO LIMITED CERTIFICATE ISSUED ON 17/09/92

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 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