- Company Overview for EVENTSCO LIMITED (04567364)
- Filing history for EVENTSCO LIMITED (04567364)
- People for EVENTSCO LIMITED (04567364)
- Charges for EVENTSCO LIMITED (04567364)
- More for EVENTSCO LIMITED (04567364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
16 Oct 2017 | PSC01 | Notification of Susan June Page as a person with significant control on 6 April 2016 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jun 2017 | AD01 | Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Spencers Wood Grazeley Berkshire RG7 1JQ on 5 June 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Wortham Jaques 130a High Street Crediton Devon EX17 3LQ to 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 31 March 2017 | |
07 Dec 2016 | TM02 | Termination of appointment of Pamela Loveridge as a secretary on 4 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Sep 2015 | AP01 | Appointment of Ms Susan June Page as a director on 1 December 2014 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|