CALLOW EVENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Memorandum and Articles of Association |
08/05/258 May 2025 | Resolutions |
07/05/257 May 2025 | Notification of Era Events Limited as a person with significant control on 2025-03-25 |
07/05/257 May 2025 | Cessation of Leo Joseph David Callow as a person with significant control on 2025-03-25 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
07/05/257 May 2025 | Cessation of Lynda Jasmine Callow as a person with significant control on 2025-03-25 |
28/03/2528 March 2025 | Registration of charge NI6247020001, created on 2025-03-25 |
26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/11/2228 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Appointment of Erin Rose Miley as a director on 2020-01-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/12/203 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM C/O 2ND FLOOR SINCLAIR HOUSE 89-101 ROYAL AVENUE BELFAST CO ANTRIM BT1 1EX UNITED KINGDOM |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 84-94 GREAT PATRICK STREET BELFAST CO ANTRIM BT1 2LU |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
24/12/1824 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
09/01/189 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA JASMINE CALLOW |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO JOSEPH DAVID CALLOW |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/12/1615 December 2016 | 01/12/16 STATEMENT OF CAPITAL GBP 100 |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JOSEPH DAVID CALLOW / 15/12/2016 |
26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MRS LYNDA JASMINE CALLOW |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2ND FLOOR 10 CROMAC PLACE GASWORKS BELFAST CO. ANTRIM BT7 2JB NORTHERN IRELAND |
20/05/1420 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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