PAUL FARRIS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / JUICE COMMUNICATIONS GROUP LIMITED / 31/12/2019

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES DENNY

View Document

07/01/207 January 2020 CESSATION OF CHARLES WILLIAM DENNY AS A PSC

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 COMPANY NAME CHANGED PAUL FARRIS ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 01/02/19

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/12/1715 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM DENNY / 01/11/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES FARRIS / 01/11/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DALY FARRIS / 01/11/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ZEST HQ 30 SAVILLE ROAD LONDON W4 5HG

View Document

30/04/1530 April 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR CHARLES WILLIAM DENNY

View Document

25/04/1525 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES FARRIS / 08/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE DALY FARRIS / 08/07/2014

View Document

23/12/1323 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM ZEST HEADQUARTERS 30 SAVILLE ROAD LONDON W4 5HG ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/01/1316 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1121 November 2011 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