THE EVENT & EXHIBITION PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Cessation of Elizabeth Ann Turner as a person with significant control on 2025-03-31

View Document

08/05/258 May 2025 Director's details changed for Ms Charlotte Elizabeth Eaglesham on 2025-03-20

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

08/05/258 May 2025 Notification of The Stambridge Group Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Jamie Spiers as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Patrick Colin Bourke as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Selven Govindsamy as a director on 2024-03-04

View Document

13/03/2413 March 2024 Appointment of Ms Charlotte Elizabeth Eaglesham as a director on 2024-03-04

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Change of share class name or designation

View Document

12/03/2412 March 2024 Resolutions

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Change of details for Mrs Elizabeth Ann Turner as a person with significant control on 2022-08-05

View Document

08/11/228 November 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 CESSATION OF PETER DAVID ROBERTS AS A PSC

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN TURNER / 18/12/2018

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CHANGE PERSON AS DIRECTOR

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN TURNER / 17/05/2018

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/06/1719 June 2017 CHANGE PERSON AS DIRECTOR

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 ADOPT ARTICLES 18/07/2014

View Document

11/07/1411 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN TURNER / 28/04/2012

View Document

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN TURNER / 28/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROBERTS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOAN CASSIE

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 AUTHORITY GIVEN 02/02/07

View Document

13/03/0713 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0713 March 2007 £ NC 1000/500000 02/02

View Document

13/03/0713 March 2007 CAPITALISE 44880 02/02/07

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 6 WESTWOOD COURT WOODSIDE WIMBLEDON LONDON SW19 7QJ

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: DERWENT HOUSE 35 SOUTH PARK ROAD LONDON SW19 8RR

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

20/05/9720 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 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