CONTROLLED 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
05/02/255 February 2025 Cessation of Samantha Elysteg Simmonds as a person with significant control on 2024-01-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Certificate of change of name

View Document

08/08/248 August 2024 Change of name notice

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Samantha Elysteg Simmonds as a director on 2024-01-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

21/01/2021 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PREVSHO FROM 25/01/2019 TO 24/01/2019

View Document

23/01/1923 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 PREVSHO FROM 26/01/2018 TO 25/01/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELYSTEG SIMMONDS

View Document

15/02/1815 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 100

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED SAMANTHA ELYSTEG SIMMONDS

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM WALLEY / 13/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

29/01/1829 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PREVSHO FROM 27/01/2017 TO 26/01/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 DISS40 (DISS40(SOAD))

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 PREVSHO FROM 28/01/2016 TO 27/01/2016

View Document

26/10/1626 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

09/03/169 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

21/04/1521 April 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/10/1429 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM WALLEY / 28/02/2014

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 30 SEATON CLOSE SEATON CLOSE PUTNEY LONDON SW15 3TJ UNITED KINGDOM

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 51A WENDOVER ROAD WILLESDEN JUNCTION LONDON NW10 4RX UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED ROBERT WILLIAM WALLEY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information