ILLUSION EVENTS GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Director's details changed for Mrs Gail Joanne Foster on 2025-03-31

View Document

03/04/253 April 2025 Director's details changed for Mr Jerome Gooding on 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 42 Willow Farm Grateley Andover Hampshire SP11 8BT England to The Studio Harewood Farm Andover Hampshire SP11 6LJ on 2025-04-03

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Cessation of Jerome Gooding as a person with significant control on 2024-11-23

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-22 with updates

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

14/10/2414 October 2024 Appointment of Mrs Gail Joanne Foster as a director on 2024-10-09

View Document

01/08/241 August 2024 Appointment of Mr Jerome Gooding as a director on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Notification of Jerome Gooding as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

23/01/2423 January 2024 Cancellation of shares. Statement of capital on 2024-01-04

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cessation of Nicholas Lindsay as a person with significant control on 2024-01-04

View Document

12/01/2412 January 2024 Termination of appointment of Nicholas Lindsay as a director on 2024-01-04

View Document

12/12/2312 December 2023 Notification of Nicholas Lindsay as a person with significant control on 2023-10-04

View Document

12/12/2312 December 2023 Change of details for Mr William Constance as a person with significant control on 2023-11-23

View Document

12/12/2312 December 2023 Cessation of Benjamin Cowan as a person with significant control on 2023-11-23

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Appointment of Mr Nicholas Lindsay as a director on 2023-10-01

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

07/09/237 September 2023 Registered office address changed from 100 the Drove Andover Hampshire SP10 3PD England to 42 Willow Farm Grateley Andover Hampshire SP11 8BT on 2023-09-07

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Certificate of change of name

View Document

18/05/2318 May 2023 Registered office address changed from 25 Lee Valley Close Andover Hampshire SP11 6XZ England to 100 the Drove Andover Hampshire SP10 3PD on 2023-05-18

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

17/01/2317 January 2023 Termination of appointment of Benjamin Cowan as a director on 2023-01-16

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-16

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