EXCEL EVENTS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 6 GRANARY COTTAGES HIGH STREET BRASTED WESTERHAM KENT TN16 1JA

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMONE DAY

View Document

19/04/1219 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARHAM / 18/01/2010

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 15A KIDBROOKE PARK ROAD BLACKHEATH LONDON SE3 0LR

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARHAM / 11/02/2009

View Document

19/11/0819 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 2 CATCHPOLE LANE GREAT TOTHAM MALDON ESSEX CM9 8PY

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 15 BENTALLS SHOPPING CENTRE HEYBRIDGE MALDON ESSEX CM9 4GD

View Document

07/11/037 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 15A KIDBROOKE PARK ROAD LONDON SE3 0LR

View Document

02/04/022 April 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information