EVENT RESOURCES GROUP LIMITED

Company Documents

DateDescription
27/02/2327 February 2023 Termination of appointment of Nigel James Waters as a director on 2023-02-27

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Appointment of Mr Nigel James Waters as a director on 2021-06-17

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATERS

View Document

20/05/2120 May 2021 SECOND FILING OF TM01 FOR KEVIN JAMES WATERS

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR NIGEL JAMES WATERS

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN WATERS

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1 ASH ISLAND EAST MOLESEY SURREY KT8 9AX UNITED KINGDOM

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES WATERS / 12/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 71-75 SHELTON STREET 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM ASH ISLAND ASH ISLAND EAST MOLESEY SURREY KT8 9AX ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES WATERS / 24/09/2017

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 34 PARK ROAD EAST MOLESEY SURREY KT8 9LE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED TICKETYBOO RESOURCES LTD CERTIFICATE ISSUED ON 11/01/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SAIL ADDRESS CREATED

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O JIS SYSTEMS LTD 42 LONGMEAD ROAD THAMES DITTON SURREY KT7 0JF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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