UK EVENT MANAGEMENT LTD

Company Documents

DateDescription
11/07/2411 July 2024 Order of court to wind up

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Registered office address changed to PO Box 4385, 10877907 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-04

View Document

04/04/244 April 2024

View Document

01/11/231 November 2023 Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to 102 High Street Canvey Island SS8 7SQ on 2023-11-01

View Document

26/06/2326 June 2023 Cessation of Christopher James Loveridge as a person with significant control on 2022-09-15

View Document

26/06/2326 June 2023 Termination of appointment of Christopher James Loveridge as a director on 2022-09-15

View Document

26/06/2326 June 2023 Appointment of Mr David Marsh as a director on 2022-09-15

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

26/06/2326 June 2023 Notification of David Marsh as a person with significant control on 2022-09-15

View Document

24/05/2324 May 2023 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

08/04/228 April 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT A 82 JAMES CARTER ROAD MILDENHALL IP28 7DE UNITED KINGDOM

View Document

21/05/2021 May 2020 CESSATION OF THOMAS NORMAN AS A PSC

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS NORMAN

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS NORMAN

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOVERIDGE

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LOVERIDGE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 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


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