VENUE AND EVENTS SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

14/04/2014 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048126040002

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048126040002

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM

View Document

03/09/183 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE HEWISON / 30/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE HEWISON / 30/08/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HEWISON / 30/08/2018

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/07/1719 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 COMPANY NAME CHANGED PERSPICACIOUS EVENTS LIMITED CERTIFICATE ISSUED ON 27/07/16

View Document

27/07/1627 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048126040001

View Document

17/07/1417 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED THE CHRISTMAS PARTY COMPANY LIMITED CERTIFICATE ISSUED ON 25/02/14

View Document

22/08/1322 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEWISON / 20/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE HEWISON / 20/06/2010

View Document

14/09/0914 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: THE WARREN, 4 CHEQUERS LANE RAVENSTHORPE NORTHAMPTONSHIRE NN6 8ER

View Document

26/06/0326 June 2003 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