Advanced company searchLink opens in new window

VALUE ADDED EVENTS LTD

Company number 05029083

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Feb 2023 AA Accounts for a dormant company made up to 31 December 2021
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
12 Dec 2022 AD02 Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
10 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CH01 Director's details changed for Mr Dan Constanda on 23 June 2021
23 Jun 2021 CH01 Director's details changed for Stephen James Lavin on 22 June 2021
01 Jun 2021 TM01 Termination of appointment of Andrew Marshall as a director on 31 May 2021
11 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
09 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Feb 2020 AP01 Appointment of Mr Dan Constanda as a director on 13 February 2020
24 Feb 2020 TM01 Termination of appointment of Kevin Donald Langford as a director on 13 February 2020
07 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
24 Dec 2019 PSC05 Change of details for Upper Street Events Ltd as a person with significant control on 6 April 2016
18 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 CH01 Director's details changed for Andrew Marshall on 27 August 2019
11 Apr 2019 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
11 Apr 2019 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
31 Jan 2019 MR04 Satisfaction of charge 050290830002 in full
31 Jan 2019 MR04 Satisfaction of charge 050290830003 in full
24 Jan 2019 AP01 Appointment of Paul Jonathan Byrom as a director on 22 January 2019
24 Jan 2019 AP01 Appointment of Mr Kevin Donald Langford as a director on 22 January 2019
24 Jan 2019 AP01 Appointment of Andrew Marshall as a director on 22 January 2019