NEXT EVENT LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2024-08-22 with no updates |
29/11/2329 November 2023 | Appointment of receiver or manager |
01/09/231 September 2023 | Register inspection address has been changed from 95 Vernon Street Lincoln LN5 7QU England to 95 Vernon Street Vernon Street Lincoln LN5 7QU |
01/09/231 September 2023 | Register(s) moved to registered inspection location 95 Vernon Street Lincoln LN5 7QU |
31/08/2331 August 2023 | Register inspection address has been changed to 95 Vernon Street Lincoln LN5 7QU |
31/08/2331 August 2023 | Change of details for Mr Jeremy Vincent Dawkins as a person with significant control on 2023-08-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/04/175 April 2017 | APPOINTMENT TERMINATED, SECRETARY CLARE DAWKINS |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/04/165 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/08/1520 August 2015 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 11 PORTLAND STREET LINCOLN LN5 7JZ |
20/08/1520 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE DAWKINS / 01/08/2014 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAWKINS / 01/08/2014 |
20/08/1520 August 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1528 July 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/06/1310 June 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/05/122 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/06/111 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/05/1014 May 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/08/0820 August 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/06/071 June 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/05/063 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/04/047 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/04/0318 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
01/12/021 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
02/09/022 September 2002 | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
05/09/005 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/07/0010 July 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS |
13/08/9913 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/07/998 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
03/06/993 June 1999 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98 |
30/03/9930 March 1999 | RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS |
04/02/994 February 1999 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 25 STRATFIELD DRIVE BROXBOURNE HERTS EN10 7NU |
23/09/9823 September 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
27/03/9827 March 1998 | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS |
15/09/9715 September 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
18/07/9718 July 1997 | EXEMPTION FROM APPOINTING AUDITORS 27/06/97 |
08/04/978 April 1997 | RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS |
06/06/966 June 1996 | REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 64,BAILGATE LINCOLN LINCOLNSHIRE LN1 3AR |
16/05/9616 May 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
09/04/969 April 1996 | SECRETARY RESIGNED |
09/04/969 April 1996 | NEW SECRETARY APPOINTED |
09/04/969 April 1996 | DIRECTOR RESIGNED |
09/04/969 April 1996 | NEW DIRECTOR APPOINTED |
09/04/969 April 1996 | REGISTERED OFFICE CHANGED ON 09/04/96 FROM: 372 OLD STREET LONDON EC1V 9LT |
28/03/9628 March 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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