THE EVENT EXCHANGE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from 3a Bath Road Wick Bristol South Glos BS30 5RL England to 16 Silver Street Bradford-on-Avon BA15 1JZ on 2025-04-29

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Registration of charge 038881000001, created on 2022-02-03

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM NO 1 QUEEN STREET BATH BA1 1HE

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM NO. 1 QUEEN STREET NO 1 QUEEN STREET BATH BA1 1HE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SAXON MEWS 54 NEW ROAD BRADFORD ON AVON WILTSHIRE BA15 1AP

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMITH / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SMART / 23/12/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: TUDOR OFFICES 7-8 THE SHAMBLES BRADFORD ON AVON WILTSHIRE BA15 1JS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

08/12/998 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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