SASIG EVENTS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Register inspection address has been changed from Poets View Caedmon Avenue Whitby YO21 3JT England to Central House 1 Alwyne Road Wimbledon London SW19 7AB |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
21/06/2421 June 2024 | Director's details changed for Mrs Josephine Mary Wise on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Mr Martin Richard Smith on 2024-06-21 |
19/06/2419 June 2024 | Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-13 with updates |
19/06/2419 June 2024 | Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB |
19/06/2419 June 2024 | Register(s) moved to registered office address Central House 1 Alwyne Road Wimbledon London SW19 7AB |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-01-25 |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
31/01/2431 January 2024 | Memorandum and Articles of Association |
29/01/2429 January 2024 | Change of share class name or designation |
26/01/2426 January 2024 | Termination of appointment of Josephine Mary Wise as a secretary on 2024-01-25 |
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 |
26/01/2426 January 2024 | Appointment of Jonathan Lacey as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mrs Alison Jane Jackson as a director on 2024-01-25 |
26/01/2426 January 2024 | Appointment of Mr Peter Ronald Luckham-Jones as a director on 2024-01-25 |
26/01/2426 January 2024 | Notification of Prime Bidco Limited as a person with significant control on 2024-01-25 |
26/01/2426 January 2024 | Cessation of Martin Richard Smith as a person with significant control on 2024-01-25 |
26/01/2426 January 2024 | Cessation of Josephine Mary Wise as a person with significant control on 2024-01-25 |
26/01/2426 January 2024 | Termination of appointment of Tarquin Simon Archer Folliss as a director on 2024-01-25 |
26/01/2426 January 2024 | Termination of appointment of Daniel King as a director on 2024-01-25 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2022-06-13 |
02/11/232 November 2023 | Director's details changed for Mrs Josephine Mary Wise on 2021-12-17 |
02/11/232 November 2023 | Change of details for Mr Martin Richard Smith as a person with significant control on 2021-12-17 |
02/11/232 November 2023 | Change of details for Mrs Josephine Mary Wise as a person with significant control on 2021-12-17 |
02/11/232 November 2023 | Director's details changed for Mr Martin Richard Smith on 2021-12-17 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/10/226 October 2022 | Register(s) moved to registered inspection location Poets View Caedmon Avenue Whitby YO21 3JT |
06/10/226 October 2022 | Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
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 |
06/10/226 October 2022 | Appointment of Mr Tarquin Simon Archer Folliss as a director on 2022-10-06 |
21/06/2221 June 2022 | Confirmation statement made on 2022-06-13 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
06/05/226 May 2022 | Sub-division of shares on 2022-04-19 |
06/05/226 May 2022 | Change of share class name or designation |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
30/01/2030 January 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
30/01/2030 January 2020 | SAIL ADDRESS CHANGED FROM: SASIG EVENTS LIMITED DEAN COURT UPPER DEAN HUNTINGDON PE28 0NL ENGLAND |
30/01/2030 January 2020 | SAIL ADDRESS CREATED |
30/01/2030 January 2020 | SAIL ADDRESS CHANGED FROM: DEAN COURT UPPER DEAN HUNTINGDON PE28 0NL ENGLAND |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
28/09/1828 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CURRSHO FROM 30/06/2018 TO 31/05/2018 |
14/06/1714 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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