ANSTEY HALL EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
20/06/2520 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
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 |
25/03/2525 March 2025 | Previous accounting period extended from 2024-07-25 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
24/04/2424 April 2024 | Micro company accounts made up to 2023-07-25 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Total exemption full accounts made up to 2022-07-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Previous accounting period shortened from 2023-07-26 to 2023-07-25 |
09/08/239 August 2023 | Confirmation statement made on 2023-07-26 with no updates |
26/07/2326 July 2023 | Current accounting period shortened from 2022-07-27 to 2022-07-26 |
25/07/2325 July 2023 | Annual accounts for year ending 25 Jul 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN DE BRUYNE / 05/07/2020 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DE BRUYNE / 05/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
28/08/1928 August 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | PREVSHO FROM 29/07/2018 TO 28/07/2018 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUMPINGTON INVESTMENTS LIMITED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/06/181 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | PREVSHO FROM 30/07/2017 TO 29/07/2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/04/1728 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077184000001 |
11/09/1411 September 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/07/1330 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
08/08/118 August 2011 | DIRECTOR APPOINTED JOHN ADRIAN DE BRUYNE |
26/07/1126 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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