HOSPITALITY D&B EVENTS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Director's details changed for Mr Christopher Donald Goss on 2024-06-03

View Document

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

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Termination of appointment of Anthony Colman as a director on 2023-04-21

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023 Notification of Hospital Records Holdings Ltd as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Change of details for Hospital Records Holdings Ltd as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of Christopher Donald Goss as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Cessation of Anthony Colman as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

20/04/2320 April 2023 Statement of capital on 2023-04-20

View Document

20/04/2320 April 2023 Statement of capital on 2023-04-20

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

05/04/235 April 2023 Satisfaction of charge 100374700001 in full

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Craig Dawson on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Christopher Donald Goss as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Director's details changed for Mr Joshua Robinson on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Christopher Donald Goss on 2021-12-23

View Document

17/11/2117 November 2021 Director's details changed for Mr Christopher Donald Goss on 2021-11-17

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH PANTON / 05/11/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAWSON / 16/10/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD GOSS / 01/08/2019

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100374700001

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 31/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH PANTON / 07/02/2017

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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