EVENT ENGINE CMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-07-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-07-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Change of details for Mr Lee Matthew Jackson as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Change of details for Mr Timothy John Davies as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Withdrawal of a person with significant control statement on 2022-01-12 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
09/03/219 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
10/03/2010 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O: ESITAAS PREMIER BUSINESS HOUSE 43-45 SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL ENGLAND |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 47-61 HAVELOCK STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4QA UNITED KINGDOM |
05/04/185 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN DAVIES |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW JACKSON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MATTHEW JACKSON |
05/07/165 July 2016 | 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