PEMBROKE EVENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

28/05/2428 May 2024 Notification of Steven James Price as a person with significant control on 2023-11-10

View Document

10/05/2410 May 2024 Change of details for a person with significant control

View Document

10/05/2410 May 2024 Termination of appointment of a director

View Document

10/05/2410 May 2024 Termination of appointment of a director

View Document

10/05/2410 May 2024 Cessation of Peter Duncan Wilson as a person with significant control on 2023-11-10

View Document

09/05/249 May 2024 Cessation of Dennis James Arnold as a person with significant control on 2023-11-10

View Document

09/05/249 May 2024 Appointment of Mr Steven James Price as a director on 2023-11-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Cessation of Martyn Peter Stanger as a person with significant control on 2020-11-24

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/06/1929 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CHANGE CORPORATE AS SECRETARY

View Document

19/10/1819 October 2018 CORPORATE SECRETARY APPOINTED MP SECRETARIES LIMITED

View Document

22/07/1822 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES ARNOLD / 02/09/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/07/162 July 2016 30/10/15 STATEMENT OF CAPITAL GBP 45000

View Document

18/12/1518 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JAMES ARNOLD / 22/09/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PETER STANGER / 22/09/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN WILSON / 22/09/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 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