THE EVENT CONCIERGE LTD

Company Documents

DateDescription
26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Registered office address changed to PO Box 4385, 11743291: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-06

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

12/06/2012 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MIRAJ LADWA

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAJ LADWA

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAJ LADWA

View Document

06/05/206 May 2020 CESSATION OF MIRAJ LADWA AS A PSC

View Document

06/05/206 May 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR MIRAJ LADWA

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR MIRAJ LADWA

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

03/01/203 January 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1828 December 2018 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