EVENTHQ LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

31/03/2431 March 2024 Application to strike the company off the register

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED PORTLAND DATA LTD CERTIFICATE ISSUED ON 17/12/19

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST ADD TECH LTD

View Document

16/12/1916 December 2019 CESSATION OF IAN ROBERT CORNELIUS HILL AS A PSC

View Document

16/12/1916 December 2019 CESSATION OF HELEN LOUISE HILL AS A PSC

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN HILL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY HELEN HILL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT 2 DOMINION CENTRE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JR UNITED KINGDOM

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR JONATHAN PAUL JENKINS

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 1 SUNBURST HOUSE ELLIOTT ROAD BOURNEMOUTH DORSET BH11 8JP ENGLAND

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

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

View Document

24/08/1624 August 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

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 276 EWELL ROAD SURBITON SURREY KT6 7AG ENGLAND

View Document

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

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 117 MERTON ROAD WIMBLEDON LONDON SW19 1ED

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 10 SUNDIAL COURT BARNSBURY LANE SURBITON SURREY KT5 9RN UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HILL / 26/11/2010

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CORNELIUS HILL / 26/11/2010

View Document

04/03/114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE HILL / 26/11/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT CORNELIUS HILL / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE HILL / 04/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 145 EWELL ROAD SURBITON SURREY KT6 6AW

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 GBP NC 1000/1020 16/04/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HILL / 25/07/2007

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN HILL / 25/07/2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

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


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