OPEN ACCESS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/01/2429 January 2024 Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS England to Sopers House Office 4 Sopers Road Cuffley Hertfordshire EN6 4RY on 2024-01-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Change of details for Mr William Edward Johnson as a person with significant control on 2023-09-19

View Document

26/09/2326 September 2023 Change of details for Mr William Edward Johnson as a person with significant control on 2023-09-20

View Document

26/09/2326 September 2023 Director's details changed for Mr William Edward Johnson on 2023-09-19

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM VICTORIA HOUSE DALSTON GARDENS STANMORE HA7 1BU ENGLAND

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD JOHNSON / 26/10/2017

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD JOHNSON / 26/10/2017

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/02/1718 February 2017 DIRECTOR APPOINTED MR WILLIAM EDWARD JOHNSON

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NABY SHAMLOU

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 277 - 279 CHISWICK HIGH ROAD LONDON W4 4PU UNITED KINGDOM

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/11/1512 November 2015 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