THE EVENT UMBRELLA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 20/03/2520 March 2025 | Appointment of Ms Shona Margaret Mccarthy as a director on 2025-03-20 |
| 05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/03/2120 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/11/1913 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 07/02/197 February 2019 | 04/12/18 STATEMENT OF CAPITAL GBP 106.00 |
| 24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 03/12/183 December 2018 | ADOPT ARTICLES 15/11/2018 |
| 05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
| 04/09/184 September 2018 | FIRST GAZETTE |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 03/09/183 September 2018 | APPOINTMENT TERMINATED, SECRETARY GERALDIN CORCORAN |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/06/1524 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/06/1423 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTINE CORCORAN / 10/06/2014 |
| 28/03/1428 March 2014 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM # GRANVILLE HOUSE ALLAN ROAD SEASALTER KENT CT5 4AH ENGLAND |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/06/1327 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/06/1211 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/06/1122 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 69 WHITSTABLE ENTERPRISE CENTRE JOSEPH WILSON INDUSTRIAL ESTATE WHITSTABLE KENT CT5 3PS |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/06/1024 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE CORCORAN / 10/06/2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/11/0916 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DARREN GUERIN |
| 07/07/097 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 20/04/0920 April 2009 | DIRECTOR APPOINTED DARREN GUERIN |
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTINE CORCORAN / 05/08/2008 |
| 27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 90 GARAND COURT EDEN GROVE LONDON N7 8EG |
| 13/09/0713 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 98 COLVESTONE CRESCENT LONDON E8 2LJ |
| 24/06/0524 June 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
| 10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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