KING'S CROSS EVENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Andre Gibbs as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

31/03/2531 March 2025 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2025-03-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Director's details changed for Mr Carl Michael Mcconnell on 2024-12-17

View Document

17/12/2417 December 2024 Appointment of Mr Carl Michael Mcconnell as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Ross Duncan Mccall as a director on 2024-12-16

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/03/2415 March 2024 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2024-03-13

View Document

02/01/242 January 2024 Termination of appointment of Robert Michael Evans as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Director's details changed for Mr David John Gratiaen Partridge on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr David John Gratiaen Partridge on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Robert Michael Evans on 2023-06-05

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

24/01/2324 January 2023 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Termination of appointment of William John Lumsden Colthorpe as a director on 2022-12-31

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

09/01/209 January 2020 SECRETARY APPOINTED DAVID SCUDDER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

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

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 27/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 28/08/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAN GIDDINGS / 02/07/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FREEMAN

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF UNITED KINGDOM

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/04/1211 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information