SASIG EVENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegister inspection address has been changed from Poets View Caedmon Avenue Whitby YO21 3JT England to Central House 1 Alwyne Road Wimbledon London SW19 7AB

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

21/06/2421 June 2024 Director's details changed for Mrs Josephine Mary Wise on 2024-06-21

View Document

21/06/2421 June 2024 Director's details changed for Mr Martin Richard Smith on 2024-06-21

View Document

19/06/2419 June 2024 Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

19/06/2419 June 2024 Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB

View Document

19/06/2419 June 2024 Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

26/01/2426 January 2024 Termination of appointment of Josephine Mary Wise as a secretary on 2024-01-25

View Document

26/01/2426 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Central House 1 Alwyne Road Wimbledon London SW19 7AB on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Jonathan Lacey as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mrs Alison Jane Jackson as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Peter Ronald Luckham-Jones as a director on 2024-01-25

View Document

26/01/2426 January 2024 Notification of Prime Bidco Limited as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Cessation of Martin Richard Smith as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Cessation of Josephine Mary Wise as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Termination of appointment of Tarquin Simon Archer Folliss as a director on 2024-01-25

View Document

26/01/2426 January 2024 Termination of appointment of Daniel King as a director on 2024-01-25

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-06-13

View Document

02/11/232 November 2023 Director's details changed for Mrs Josephine Mary Wise on 2021-12-17

View Document

02/11/232 November 2023 Change of details for Mr Martin Richard Smith as a person with significant control on 2021-12-17

View Document

02/11/232 November 2023 Change of details for Mrs Josephine Mary Wise as a person with significant control on 2021-12-17

View Document

02/11/232 November 2023 Director's details changed for Mr Martin Richard Smith on 2021-12-17

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/10/226 October 2022 Register(s) moved to registered inspection location Poets View Caedmon Avenue Whitby YO21 3JT

View Document

06/10/226 October 2022 Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ

View Document

06/10/226 October 2022 Register inspection address has been changed from Dean Court Upper Dean Huntingdon PE28 0NL England to Poets View Caedmon Avenue Whitby YO21 3JT

View Document

06/10/226 October 2022 Appointment of Mr Tarquin Simon Archer Folliss as a director on 2022-10-06

View Document

21/06/2221 June 2022 Confirmation statement made on 2022-06-13 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Sub-division of shares on 2022-04-19

View Document

06/05/226 May 2022 Change of share class name or designation

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/01/2030 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/01/2030 January 2020 SAIL ADDRESS CHANGED FROM: SASIG EVENTS LIMITED DEAN COURT UPPER DEAN HUNTINGDON PE28 0NL ENGLAND

View Document

30/01/2030 January 2020 SAIL ADDRESS CREATED

View Document

30/01/2030 January 2020 SAIL ADDRESS CHANGED FROM: DEAN COURT UPPER DEAN HUNTINGDON PE28 0NL ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

14/06/1714 June 2017 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