DETAIL FACILITIES & EVENT MANAGEMENT LTD

Company Documents

DateDescription
14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-20 with updates

View Document

23/03/2123 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JARVIS

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR KEVIN ANDREW JARVIS

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/08/1827 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 100

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN ENGLAND

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS ELEANOR JARVIS

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MS IRENE TAGGART

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR PAUL DAVID SMITH

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN JARVIS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1728 February 2017 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