UNEXPECTED EVENTS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Change of details for Miss Andrea Grayling Figgins as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Change of details for Miss Andrea Grayling Figgins as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-20 with no updates

View Document

21/06/2121 June 2021 Register inspection address has been changed from 132 Wilmington Gardens Wilmington Gardens Barking IG11 9TU England to 4 Jennings Close Daventry NN11 4TB

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WEBB

View Document

01/04/191 April 2019 CESSATION OF SAMUEL THOMAS WEBB AS A PSC

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 4 JENNINGS CLOSE DAVENTRY NN11 4TB ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM LAXEY COTTAGE MILL ROAD BARNHAM BROOM NORWICH NR9 4DE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RODDA

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIEL ELLIOTT / 22/03/2018

View Document

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

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR MARK EMMERSON RODDA

View Document

10/06/1710 June 2017 DIRECTOR APPOINTED MR ROBERT DANIEL ELLIOTT

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/02/173 February 2017 SAIL ADDRESS CHANGED FROM: 11 AMBLECOTE MEADOWS LONDON SE12 9TA ENGLAND

View Document

21/01/1721 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS WEBB / 11/08/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA GRAYLING FIGGINS / 22/09/2014

View Document

08/01/158 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

13/04/1413 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA GRAYLING FIGGINS / 23/01/2014

View Document

13/04/1413 April 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS WEBB / 11/11/2013

View Document

20/03/1320 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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