INTERNET RETAILING EVENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher John Mills as a secretary on 2025-05-02

View Document

09/10/249 October 2024 Appointment of Mr Christopher John Mills as a secretary on 2024-10-01

View Document

20/09/2420 September 2024 Termination of appointment of Steven Underwood as a secretary on 2024-09-20

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

23/12/2223 December 2022 Appointment of Mr Steven Underwood as a secretary on 2022-12-20

View Document

23/12/2223 December 2022 Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Simon Reed Kimble as a director on 2022-12-20

View Document

23/12/2223 December 2022 Termination of appointment of Amy Hollins as a secretary on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/10/2130 October 2021 Appointment of Amy Hollins as a secretary on 2021-10-01

View Document

24/10/2124 October 2021 Termination of appointment of Monica Pahwa as a secretary on 2021-07-29

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED SIMON KIMBLE

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED GREG WARD

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX

View Document

10/04/1510 April 2015 SECRETARY APPOINTED MONICA PAHWA

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
BRIDGE HOUSE ORCHARD LANE
GREAT GLEN
LEICESTERSHIRE
LE8 9GJ

View Document

10/04/1510 April 2015 ADOPT ARTICLES 18/03/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE DARROCH

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DARROCH

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PIGOU

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOKE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JINDAL

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY KEVIN BLYTH

View Document

30/11/1430 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/12/1322 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PIGOU / 25/02/2012

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KRISHNA JINDAL / 25/02/2012

View Document

09/01/129 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED WAYNE DARROCH

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED IAN KRISHNA JINDAL

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED SARAH DARROCH

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CHRISTOPHER COOKE

View Document

19/11/0919 November 2009 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