EVENTCUBE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Kieran Alington on 2024-01-01

View Document

14/05/2414 May 2024 Change of details for Mr Kieran Alington as a person with significant control on 2024-01-01

View Document

14/05/2414 May 2024 Director's details changed for Mr Kieran Alington on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 089392830001 in full

View Document

16/08/2316 August 2023 Registered office address changed from Arch 437 Cranmer Road Railway Arches London E7 0JN England to 85 Great Portland Street London W1W 7LT on 2023-08-16

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/11/228 November 2022 Registered office address changed from 437 Railway Arches Cranmer Road London E7 0JN England to Arch 437 Cranmer Road Railway Arches London E7 0JN on 2022-11-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from 6a Norwich Road London E7 9JH England to 437 Railway Arches Cranmer Road London E7 0JN on 2022-03-28

View Document

26/02/2226 February 2022 Registered office address changed from Units 7-8 Sherrington Mews 3 Gunthorpe Street London E1 7RQ England to 6a Norwich Road London E7 9JH on 2022-02-26

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

04/08/214 August 2021 Notification of William Troup as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Notification of Kieran Alington as a person with significant control on 2021-08-04

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Kieran Marmaduke Argentine Alington on 2021-08-01

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 24 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 24A HOLYWELL ROW 24A HOLYWELL ROW LONDON EC2A 4JB ENGLAND

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 55B HOLYWELL LANE LONDON EC2A 3PQ

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR KIERAN MARMADUKE ARGENTINE ALINGTON

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TROUP / 16/03/2015

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TROUP / 17/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TROUP / 16/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TROUP / 04/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TROUP / 04/06/2014

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information