THE TOTAL EVENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Appointment of Mr Kyron Eric Jarman as a director on 2023-06-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Jacob Oliver Walden on 2023-01-10

View Document

18/01/2318 January 2023 Director's details changed for Mrs Sheridan Melody Walden on 2023-01-10

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CAROLINE LOCKE / 10/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CAROLINE LOCKE / 10/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB OLIVER WALDEN / 10/05/2020

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / TRACY CAROLINE LOCKE / 10/05/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 2 STATION INDUSTRIAL ESTATE BROMYARD HEREFORDSHIRE HR7 4HP

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS SHERIDAN MELODY WALDEN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR JACOB OLIVER WALDEN

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/02/145 February 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN LOCKE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045948600001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR COLIN LESLIE WELLS

View Document

17/12/1217 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MISS SHERIDAN LOCKE

View Document

20/12/1020 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/04/108 April 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CAROLINE LOCKE / 02/10/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM THE FURLONG BERRY HILL INDUSTRIAL ESTATE DROITWICH WORCESTERSHIRE

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY APPOINTED TRACY CAROLINE LOCKE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET DAWSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES DAWSON

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 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