THE EVENT CATERER LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

24/08/2524 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

24/08/2524 August 2025 NewRegistered office address changed from 99 Southwell Drive Trumpington Cambridge CB2 9DQ England to Bromyard Terrace Bromyard Terrace Worcester WR2 5BW on 2025-08-24

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

01/12/241 December 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Eunice Vongai Chiwara as a director on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Eunice Vongai Chiwara as a person with significant control on 2022-01-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 7 ANGLESEY COURT GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9EH UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 7 ANGLESEY COURT ANGLESEY COURT GREAT HOLM MILTON KEYNES MK8 9EH UNITED KINGDOM

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MISS EUNICE VONGAI CHIWARA

View Document

09/10/189 October 2018 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