EVENT INTELLIGENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registered office address changed from 2, Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st to South Street House 51 South Street Isleworth Middlesex TW7 7AA on 2024-07-24

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Amended accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 2 BEVERLY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM LOWER GROUND FLOOR 28A YORK STREET LONDON W1U 6QA

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY PETER JAMES

View Document

12/07/1212 July 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES / 27/01/2011

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER STEELE-PERKINS

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM SUNBURY BUSINESS CENTRE BROOKLANDS CLOSE WINDMILL ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7DX

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER STEELE-PERKINS

View Document

08/08/118 August 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN HOLDER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR OLIVER STEELE-PERKINS

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

05/03/105 March 2010 26/01/10 NO CHANGES

View Document

11/02/1011 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

19/12/0819 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 DIRECTOR APPOINTED COLIN STUART HOLDER

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED PETER HUW JAMES

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY JANE HOLDER

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information