SKETCH EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 15/02/2115 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARRISON / 19/12/2018 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
| 29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 10/02/1610 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/01/1527 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/03/1412 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG |
| 13/03/1313 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/03/129 March 2012 | CURREXT FROM 31/01/2012 TO 30/04/2012 |
| 07/03/127 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 23/03/1123 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES HARRISON |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARRISON / 23/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 22/05/0922 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT C 174 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ |
| 31/01/0831 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 16/11/0716 November 2007 | NEW SECRETARY APPOINTED |
| 16/11/0716 November 2007 | SECRETARY RESIGNED |
| 21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: STUDIO 23 LEVEL 6, NEW ENGLAND HOUSE, NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH |
| 21/08/0721 August 2007 | DIRECTOR RESIGNED |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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