UTB EVENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 3 Pancras Square London N1C 4AG England to Techspace Goswell Road 140 Goswell Road London EC1V 7DY on 2025-02-26

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Dr Frithjof Pils on 2024-10-29

View Document

08/07/248 July 2024 Appointment of Dr Frithjof Pils as a director on 2024-06-26

View Document

07/07/247 July 2024 Termination of appointment of Sally Henrietta Davies as a director on 2024-06-26

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Second filing of Confirmation Statement dated 2017-11-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr William Harold on 2022-01-20

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for a person with significant control

View Document

30/07/2130 July 2021 Appointment of Mr Robert Mcelroy as a secretary on 2021-07-29

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

13/12/1913 December 2019 CESSATION OF A MAN ABOUT A DOG LIMITED AS A PSC

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ROBERT MCELROY

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS SALLY HENRIETTA DAVIES

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAAD HOLDINGS LIMITED

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SOBIERAJSKI

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE FAVRE

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM THE OLD RECTORY, CHETTLE NR BLANDFORD FORUM DORSET DT11 8DA ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF PAUL JACK SOBIERAJSKI AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF WILLIAM ANTHONY HAROLD AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF ALICE CHRISTIANE FAVRE AS A PSC

View Document

09/08/189 August 2018 SECOND FILED SH01 - 08/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

03/08/183 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PAUL SOBIERAJSKI / 06/11/2016

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SOBIERAJSKI

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE CHRISTIANE FAVRE

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HAROLD

View Document

19/06/1819 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

12/06/1812 June 2018 08/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 Confirmation statement made on 2017-11-02 with updates

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

03/11/163 November 2016 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