SEP EVENTS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Christopher Matthew Barnes as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr David Frost as a director on 2025-08-01

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 2023-10-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/03/236 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

07/12/177 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JOHN CAMERON MCARTHUR

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MARK ANTHONY MATTISON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ALEXANDER JOHNSON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODGERS

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM HIGH MOOR YARD HIGH MOOR ROAD BOROUGHBRIDGE NORTH YORKSHIRE YO51 9DZ ENGLAND

View Document

28/07/1528 July 2015 ARTICLES OF ASSOCIATION

View Document

25/07/1525 July 2015 COMPANY NAME CHANGED LUPFAW 407 LIMITED CERTIFICATE ISSUED ON 25/07/15

View Document

25/07/1525 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1517 July 2015 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MICHAEL ANDREW RODGERS

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD UNITED KINGDOM

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

12/01/1512 January 2015 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