SPLIT EVENTS LTD

Company Documents

DateDescription
16/07/1416 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1416 July 2014 COMPANY RESTORED ON 16/07/2014

View Document

16/07/1416 July 2014 11/06/13 NO CHANGES

View Document

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED SPLIT FESTIVAL LIMITED
CERTIFICATE ISSUED ON 22/01/13

View Document

24/08/1224 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL AMUNDSEN

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MARTYN ALEXANDER JASON MCFADDEN

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED BARRY JAMES HYDE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED DAVID HYDE

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED RICHARD AMUNDSEN

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED DAVID ANDREW CRAIG

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR ROSS GEORGE THOMAS MILLARD

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED JAZZ SUMMERS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED TIM PARRY

View Document

05/09/115 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 COMPANY NAME CHANGED COJODO LIMITED CERTIFICATE ISSUED ON 06/06/11

View Document

06/06/116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

11/06/1011 June 2010 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