REPLAY EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-01-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
24/10/2324 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | APPOINTMENT TERMINATED, SECRETARY ANDY BROWN |
05/01/175 January 2017 | DIRECTOR APPOINTED MR ANDREW JAMES BROWN |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/01/1616 January 2016 | REGISTERED OFFICE CHANGED ON 16/01/2016 FROM CROMWELL HOUSE ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RG |
16/01/1616 January 2016 | SECRETARY APPOINTED MR ANDY BROWN |
16/01/1616 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
16/01/1616 January 2016 | REGISTERED OFFICE CHANGED ON 16/01/2016 FROM UNIT 16 COCHRAN CLOSE CROWNHILL MILTON KEYNES MK8 0AJ ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON SINCLAIR |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR JASON VINCENT JOINER |
16/03/1516 March 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAIG SINCLAIR / 04/02/2013 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CRAIG SINCLAIR / 14/07/2011 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 12 AINSDALE AVENUE BLACKPOOL LANCASHIRE FY2 0ET |
09/05/119 May 2011 | DIRECTOR APPOINTED DAVID LLEWELLYN MOORE |
16/02/1116 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE |
22/12/1022 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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