TSR EVENTS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

03/10/223 October 2022 Notification of Allan Sidney Oliver as a person with significant control on 2022-07-01

View Document

03/10/223 October 2022 Notification of Christopher Dennis Whitehead as a person with significant control on 2022-09-10

View Document

30/09/2230 September 2022 Withdrawal of a person with significant control statement on 2022-09-30

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

15/09/2215 September 2022 Appointment of Mr Christopher Dennis Whitehead as a director on 2022-09-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEAL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR ALLAN SIDNEY OLIVER

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MS JEMMA LOUISE ELIZABETH GOUGH

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR PHILLIP JOHN MCIVER

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN TAYLOR

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA HUGHES

View Document

28/03/1928 March 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/10/189 October 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PAYNTER

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 DIRECTOR APPOINTED MR GLENN MARTIN TAYLOR

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR MARK PAYNTER

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information