UJ EVENTS PLUS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Brian Michael May as a director on 2025-05-22

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

15/05/2415 May 2024 Appointment of Mr Simon Henry Wagman as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Miles Jason Webber as a director on 2024-05-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Maurice Stone as a secretary on 2023-08-10

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-09-30

View Document

28/06/2328 June 2023 Appointment of Mrs Alexis Sally Corzberg as a secretary on 2023-06-27

View Document

20/06/2320 June 2023 Director's details changed for Mr Miles Jason Webber on 2023-06-18

View Document

20/06/2320 June 2023 Director's details changed for Mr Brian Michael May on 2023-06-18

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

25/12/2125 December 2021 Termination of appointment of Warren Ashley Persky as a director on 2021-12-16

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-09-30

View Document

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEGIER

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED DESIGN & PROMOTIONS LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR MELVIN FRANK BERWALD

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OGNALL

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 37 KENTISH TOWN ROAD LONDON NW1 8NX

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR WARREN ASHLEY PERSKY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE

View Document

28/08/1328 August 2013 AUDITOR'S RESIGNATION

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/01/1322 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KRIKLER

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MICHAEL WEGIER

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HENRY KRIKLER / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PHILIP OGNALL / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID CLARKE / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELDRED KRAINES

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAURICE STONE / 15/02/2010

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DOUGLAS HENRY KRIKLER

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/07/9631 July 1996 LOCATION OF DEBENTURE REGISTER

View Document

31/07/9631 July 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/03/9223 March 1992 AUDITOR'S RESIGNATION

View Document

11/02/9211 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/01/913 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/8822 February 1988 ALTER MEM AND ARTS 290188

View Document

18/02/8818 February 1988 COMPANY NAME CHANGED LAITHWAIT LIMITED CERTIFICATE ISSUED ON 19/02/88

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 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