IDENTITY EVENTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

13/03/2513 March 2025 Annual return made up to 2008-05-16 with full list of shareholders

View Document

13/02/2513 February 2025 Second filing of Confirmation Statement dated 2019-03-26

View Document

21/10/2421 October 2024 Termination of appointment of Michael Joseph Gietzen as a secretary on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of Janet Margaret Dodd as a director on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of Simon Matthew Dunnell as a director on 2024-10-14

View Document

21/10/2421 October 2024 Appointment of Mr Kailesh Bhadresa as a director on 2024-10-14

View Document

21/10/2421 October 2024 Appointment of Mr Amarjit Lal Sohpal as a director on 2024-10-14

View Document

21/10/2421 October 2024 Appointment of Mr Michael John Prior as a secretary on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of Paul Kenneth Fitzpatrick as a director on 2024-10-14

View Document

21/10/2421 October 2024 Termination of appointment of Michael Joseph Gietzen as a director on 2024-10-14

View Document

27/08/2427 August 2024 Full accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Director's details changed for Mr Paul Kenneth Fitzpatrick on 2024-07-01

View Document

28/06/2428 June 2024 Registration of charge 042178450004, created on 2024-06-28

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mrs Janet Margaret Dodd on 2024-03-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/09/2312 September 2023 Certificate of change of name

View Document

25/08/2325 August 2023 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

27/07/2327 July 2023 Registration of charge 042178450003, created on 2023-07-20

View Document

19/07/2319 July 2023 Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-07-19

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Director's details changed for Mr Paul Kenneth Fitzpatrick on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mr Michael Joseph Gietzen on 2023-04-04

View Document

10/03/2310 March 2023 Registration of charge 042178450002, created on 2023-03-07

View Document

24/10/2224 October 2022 Appointment of Mr Simon Matthew Dunnell as a director on 2022-10-01

View Document

21/09/2221 September 2022 Annual return made up to 2009-05-16 with full list of shareholders

View Document

21/09/2221 September 2022 Annual return made up to 2003-05-16 with full list of shareholders

View Document

20/09/2220 September 2022 Second filing of the annual return made up to 2015-05-16

View Document

20/09/2220 September 2022 Change of share class name or designation

View Document

20/09/2220 September 2022 Second filing of a statement of capital following an allotment of shares on 2015-05-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/08/2223 August 2022 Statement of capital following an allotment of shares on 2015-05-01

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

11/12/2011 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MS JANET DODD

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 09/02/20 STATEMENT OF CAPITAL GBP 270.75

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 ADOPT ARTICLES 05/08/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/04/1926 April 2019 Confirmation statement made on 2019-03-26 with updates

View Document

27/09/1827 September 2018 Change of share class name or designation

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH GIETZEN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

29/06/1629 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GIETZEN / 01/01/2015

View Document

17/07/1517 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 01/01/2015

View Document

17/07/1517 July 2015 Annual return made up to 2015-05-16 with full list of shareholders

View Document

17/07/1517 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GIETZEN / 01/01/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/01/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR ROBERT PAUL GIETZEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR PAUL KENNETH FITZPATRICK

View Document

02/06/142 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GIETZEN / 16/05/2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 SUB-DIVISION
13/11/13

View Document

19/05/1419 May 2014 SUB-DIVISION
13/11/13

View Document

19/05/1419 May 2014 ADOPT ARTICLES 13/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 16/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 16/05/2012

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH GIETZEN / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MICHAEL JOSEPH GIETZEN

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET GIETZEN / 01/03/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY JAMES GIETZEN

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MICHAEL JOSEPH GIETZEN

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIETZEN / 01/03/2008

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED DOWNLAND EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/09/048 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 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


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