EVENT EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
24/10/2424 October 2024 | Full accounts made up to 2024-03-31 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Director's details changed for Mr Nicholas Robert James Scott on 2023-11-30 |
06/12/236 December 2023 | Change of details for Mr Nicholas Robert James Scott as a person with significant control on 2023-11-30 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARTHUR / 07/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
14/05/1414 May 2014 | 20/02/14 STATEMENT OF CAPITAL GBP 110.00 |
14/05/1414 May 2014 | ADOPT ARTICLES 20/02/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 46-48 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1HU |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/06/1214 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/111 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/07/108 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
23/07/0923 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O RED SKY SOLUTIONS LIMITED BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX |
07/08/087 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/06/0621 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/06/0516 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | NEW SECRETARY APPOINTED |
13/07/0313 July 2003 | SECRETARY RESIGNED |
14/03/0314 March 2003 | REGISTERED OFFICE CHANGED ON 14/03/03 FROM: THE GALLERIES CHARTERS ROAD SUNNINGDALE BERKSHIRE SL5 9QJ |
13/01/0313 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
12/07/0212 July 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: OLD BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE, ASCOT BERKSHIRE SL5 0DW |
14/01/0214 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
07/07/017 July 2001 | NEW SECRETARY APPOINTED |
07/07/017 July 2001 | DIRECTOR RESIGNED |
07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
07/07/017 July 2001 | SECRETARY RESIGNED |
08/06/018 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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