C2 EVENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

15/11/2415 November 2024 Particulars of variation of rights attached to shares

View Document

15/11/2415 November 2024 Particulars of variation of rights attached to shares

View Document

14/11/2414 November 2024 Notification of C2 Events Trustees Limited as a person with significant control on 2024-10-10

View Document

14/11/2414 November 2024 Cessation of Cheryl Louise Clarke as a person with significant control on 2024-10-10

View Document

14/11/2414 November 2024 Cessation of Mark Kenneth Baber Saxby as a person with significant control on 2024-10-10

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Resolutions

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from Unit a, Cedar Court Office Park Denby Dale Road West Wakefield WF4 3FU England to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3FU on 2022-04-06

View Document

01/04/221 April 2022 Registered office address changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3DB United Kingdom to Unit a, Cedar Court Office Park Denby Dale Road West Wakefield WF4 3FU on 2022-04-01

View Document

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE CLARKE / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KENNETH BABER SAXBY / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE CLARKE / 31/07/2019

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

26/07/1726 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MISS CHERYL LOUISE CLARKE / 29/06/2017

View Document

29/06/1729 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 102.00

View Document

22/06/1722 June 2017 ADOPT ARTICLES 05/06/2017

View Document

21/06/1721 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR MARK KENNETH BABER SAXBY

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE COACH HOUSE 10 ANDREW STREET WAKEFIELD WEST YORKSHIRE WF1 3QH ENGLAND

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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