MY EVENT GENIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Appointment of Mr Robin Grove as a director on 2023-02-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 44 KIRKGATE RIPON HG4 1PB ENGLAND

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MS PENELOPE MARGARET JACKSON / 22/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE MARGARET JACKSON / 22/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 8 THE SQUARE FARNLEY PARK FARNLEY OTLEY WEST YORKSHIRE LS21 2QF

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GROVE

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET JACKSON / 01/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM GRANGE FARM HOUSE CLIFTON LANE NEWALL WITH CLIFTON OTLEY WEST YORKSHIRE LS21 2HE

View Document

21/09/1521 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1521 September 2015 COMPANY NAME CHANGED THE SLICE DOCTOR INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/09/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW GROVE / 01/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 30 FERNBANK DRIVE BINGLEY WEST YORKSHIRE BD16 4PJ UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY PENELOPE JACKSON

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET JACKSON / 12/11/2009

View Document

26/08/1026 August 2010 20/08/10 STATEMENT OF CAPITAL GBP 100001

View Document

23/08/1023 August 2010 INCREASE CAPITAL 10/08/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 7 IDLE HALL THE GREEN BRADFORD WEST YORKSHIRE BD10 9PR

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR NICHOLAS MATTHEW GROVE

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR BHARAT PANDYA

View Document

13/09/0913 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY APPOINTED PENELOPE JACKSON

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY GAVIN PANDYA

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 222 WOLVERTON ROAD, BLAKELANDS MILTON KEYNES BUCKINGHAMSHIRE MK14 5AB

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PENELOPE MARGARET JACKSON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JACKSON / 30/09/2008

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY BHARAT PANDYA

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE JACKSON

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR BHARAT PANDYA

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR GAVIN PANDYA

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED LIFESTYLE REAL ESTATE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document


More Company Information