EVENT IN A TENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Registered office address changed from Unit 1 Cilmedw Way Llangollen LL20 8AG Wales to The Malthouse Business Centre Regent Street Llangollen LL20 8HS on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072133460002 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
24/02/1724 February 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIAMH MAIRWEN STEPHENSON / 26/05/2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM UNIT 64 CLYWEDOG ROAD NORTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XN |
26/05/1626 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUWE STEPHENSON / 26/05/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
22/03/1422 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUWE STEPHENSON / 21/04/2013 |
22/04/1322 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
22/04/1322 April 2013 | DIRECTOR APPOINTED MRS NIAMH MAIRWEN STEPHENSON |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR NIAMH STEPHENSON |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM HELYG WILLOW STREET LLANGOLLEN DENBIGHSHIRE LL20 8HH WALES |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | CURRSHO FROM 22/06/2012 TO 31/05/2012 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NIAMH MAIRWEN THELWELL / 03/06/2011 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MATTHEW DOUWE STEPHENSON / 06/04/2010 |
02/05/122 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 22 June 2011 |
05/05/115 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NIAMH MAIRWEN THELWELL / 03/05/2011 |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM HELYG WILLOW STREET LLANGOLLEN DENBIGHSHIRE LL20 8HH WALES |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOUWE STEPHENSON / 03/05/2011 |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 6 BRYN TIRION TERRACE LLANGOLLEN DENBIGHSHIRE LL208LP WALES |
28/04/1128 April 2011 | CURREXT FROM 30/04/2011 TO 22/06/2011 |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/106 April 2010 | 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