ANSTEY HALL EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

20/06/2520 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to Anstey Hall Maris Lane Trumpington Cambridge CB2 9LG on 2025-05-27

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-07-25 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-25

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2022-07-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/07/2326 July 2023 Current accounting period shortened from 2022-07-27 to 2022-07-26

View Document

25/07/2325 July 2023 Annual accounts for year ending 25 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN DE BRUYNE / 05/07/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DE BRUYNE / 05/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/08/1928 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMPINGTON INVESTMENTS LIMITED

View Document

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

View Accounts

01/06/181 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077184000001

View Document

11/09/1411 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED JOHN ADRIAN DE BRUYNE

View Document

26/07/1126 July 2011 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