SD EVENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 06/02/246 February 2024 | Registered office address changed from 17 Clarendon Road Clarendon Dock Belfast BT1 3BG to Suite 6 Alexander House 17a Ormeau Avenue Belfast BT2 8HD on 2024-02-06 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Appointment of Miss Orla Farquharson as a director on 2023-10-16 |
| 16/10/2316 October 2023 | Appointment of Joseph Dougan as a director on 2023-10-16 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 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 |
| 17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CESSATION OF FARISS LTD AS A PSC |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 02/03/202 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SIMMS |
| 06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMMS / 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DONALDSON |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARISS LTD |
| 19/02/1919 February 2019 | CESSATION OF ALAN SIMMS AS A PSC |
| 19/02/1919 February 2019 | CESSATION OF PHILIP GERARD DONALDSON AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/08/189 August 2018 | CESSATION OF JOHN PATRICK MORGAN AS A PSC |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
| 09/08/189 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SIMMS |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
| 06/02/176 February 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 26/01/1626 January 2016 | Annual return made up to 7 August 2015 with full list of shareholders |
| 26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
| 01/12/151 December 2015 | FIRST GAZETTE |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 14/04/1514 April 2015 | PREVSHO FROM 31/08/2014 TO 31/07/2014 |
| 11/03/1511 March 2015 | DISS40 (DISS40(SOAD)) |
| 10/03/1510 March 2015 | Annual return made up to 7 August 2014 with full list of shareholders |
| 12/12/1412 December 2014 | FIRST GAZETTE |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 07/08/137 August 2013 | 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