RUSSELL UP EVENTS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/04/2516 April 2025 Statement of affairs

View Document

16/04/2516 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Registered office address changed from 12 West Street Ware SG12 9EE England to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2025-04-11

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Miss Jade Marie Traynor as a director on 2023-11-08

View Document

30/08/2330 August 2023 Registered office address changed from Unit 22 Mushroom Business Park Laundry Lane Nazeing Essex EN9 2DY to 12 West Street Ware SG12 9EE on 2023-08-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/04/2320 April 2023 Satisfaction of charge 112637620001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112637620001

View Document

31/08/1931 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 1 IVY COTTAGES NAZEING COMMON NAZEING WALTHAM ABBEY EN9 2RX UNITED KINGDOM

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RUSSELL / 01/11/2018

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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