IMPASSIONED EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with updates

View Document

16/09/2516 September 2025 NewDirector's details changed for Francesca Leiweke Bodie on 2025-09-16

View Document

13/05/2513 May 2025 Director's details changed for Mrs Laraine Karen Beament on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Pieter-Bas Jacobse on 2025-05-13

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Notification of Ovg Europe Hospitality Limited as a person with significant control on 2022-09-30

View Document

16/10/2416 October 2024 Withdrawal of a person with significant control statement on 2024-10-16

View Document

10/10/2410 October 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

10/10/2410 October 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Accounts

16/04/2416 April 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

07/02/247 February 2024 Registered office address changed from 55 New Bond Street London Greater London England to Hilsdon House 2 Outernet Place London WC2H 8AQ on 2024-02-07

View Document

12/01/2412 January 2024 Appointment of Mrs Laraine Karen Beament as a director on 2024-01-11

View Document

12/01/2412 January 2024 Appointment of Mr Pieter-Bas Jacobse as a director on 2024-01-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registered office address changed from 24 Montpelier Grove Montpelier Grove London NW5 2XD England to 55 New Bond Street London Greater London on 2022-10-12

View Document

11/10/2211 October 2022 Termination of appointment of Kate Karni-Cohen as a secretary on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Francesca Leiweke Bodie as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Timothy Joseph Leiweke as a director on 2022-09-30

View Document

11/10/2211 October 2022 Cessation of Adam Karni-Cohen as a person with significant control on 2022-09-30

View Document

11/10/2211 October 2022 Cessation of Kate Karni-Cohen as a person with significant control on 2022-09-30

View Document

11/10/2211 October 2022 Cessation of Theodore Alexander John Wieder as a person with significant control on 2022-09-30

View Document

11/10/2211 October 2022 Notification of a person with significant control statement

View Document

11/10/2211 October 2022 Termination of appointment of Adam Karni-Cohen as a director on 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Bernard Ian Myers as a director on 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Theodore Alexander John Wieder as a director on 2022-09-30

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 11 Marsden Street London NW5 3HE England to 24 Montpelier Grove Montpelier Grove London NW5 2XD on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Dr Kate Karni-Cohen as a person with significant control on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1912 February 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / DR KATE KARNI COHEN / 29/06/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE ALEXANDER JOHN WIEDER / 06/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR THEODORE ALEXANDER JOHN WIEDER / 06/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED BERNARD IAN MYERS

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR THEODORE ALEXANDER JOHN WIEDER / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE ALEXANDER JOHN WIEDER / 05/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 14 BROWNLOW MEWS LONDON WC1N 2LD UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/10/1721 October 2017 DIRECTOR APPOINTED MR ANDREW LEON MYERS

View Document

01/08/171 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 200

View Document

28/07/1728 July 2017 ARTICLES OF ASSOCIATION

View Document

28/07/1728 July 2017 ALTER ARTICLES 19/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM KARNI COHEN / 29/06/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE KARNI COHEN

View Document

20/07/1720 July 2017 SECRETARY APPOINTED DR KATE KARNI COHEN

View Document

31/05/1731 May 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