THE EVENT TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Confirmation statement made on 2024-10-21 with updates |
23/07/2423 July 2024 | Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Oscar's Barn Topcroft Lodge Barford Road Bungay Suffolk NR35 2BB on 2024-07-23 |
23/07/2423 July 2024 | Change of details for Mrs Candida Clare Roseanna Watson-Hall as a person with significant control on 2024-06-19 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
29/01/2429 January 2024 | Confirmation statement made on 2023-10-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-29 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA CLARE ROSEANNA WATSON / 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA CLARE ROSEANNA WATSON / 23/10/2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CANDIDA CLARE ROSEANNA WATSON / 20/10/2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | APPOINTMENT TERMINATED, SECRETARY GERALD WATSON |
21/11/1221 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1117 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/095 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
21/11/0821 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 48 ST MARYS STREET BUNGAY SUFFOLK NR35 1AX |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: THE OLD RECTORY, THE STREET WORLINGTON BURY ST EDMUNDS SUFFOLK IP28 8RU |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0514 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
21/10/0521 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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