INTERNATIONAL SELECT EVENTS LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-02-11

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-02-11

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM RYLANDS PLUMPTON LANE PLUMPTON LEWES EAST SUSSEX BN7 3AB ENGLAND

View Document

27/02/1927 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1927 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN FILMER

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN MARGUERITE FILMER

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM PO BOX 600 C/O SIMON COLES & CO LONDON WC1H 0XB

View Document

26/05/1626 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075797460001

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

13/05/1313 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 DIRECTOR APPOINTED MR TIM FILMER

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/03/1130 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1128 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MRS JOCELYN MARGUERITE FILMER

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