JESSE CAMPBELL EVENTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Change of details for Mr Jesse James Reid Campbell as a person with significant control on 2017-08-05

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

09/04/219 April 2021 DISS40 (DISS40(SOAD))

View Document

08/04/218 April 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 PREVSHO FROM 30/08/2020 TO 31/03/2020

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

26/05/2026 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

27/04/2027 April 2020 31/08/18 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

22/10/1922 October 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

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

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM ROSS HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF UNITED KINGDOM

View Document

29/11/1829 November 2018 05/08/17 STATEMENT OF CAPITAL GBP 2000

View Document

30/10/1830 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/08/2018

View Document

08/10/188 October 2018 05/08/17 STATEMENT OF CAPITAL GBP 2000

View Document

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

View Accounts

17/08/1817 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 2000

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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