HENNA EVENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/08/2511 August 2025 Registered office address changed from Office 403, Screenworks, 22 Highbury Grove London N5 2ER United Kingdom to Office 403, Screenworks 22 Highbury Grove London N5 2ER on 2025-08-11

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR YAGMUR PEKTAS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MS EMINE COSKUN

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMINE COSKUN / 06/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMINE COSKUN

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MS EMINE COSKUN / 06/08/2020

View Document

06/08/206 August 2020 CESSATION OF YAGMUR PEKTAS AS A PSC

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAGMUR PEKTAS / 18/06/2020

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MISS YAGMUR PEKTAS / 01/06/2020

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 17 GREEN LANES LONDON N16 9BS ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS YAGMUR PEKTAS / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MISS YAGMUR PEKTAS / 16/07/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CURRSHO FROM 30/11/2018 TO 31/08/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 59 PRIMROSE AVENUE ROMFORD LONDON RM6 4PS ENGLAND

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 45 OAKDALE LONDON N14 5RG UNITED KINGDOM

View Document

06/11/176 November 2017 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