Advanced company searchLink opens in new window

EVENTSCASE LTD

Company number 08219885

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)
21 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 May 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 28,327.29
05 Jun 2017 AD01 Registered office address changed from Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY England to Rocketspace 40 Islington High Street London N1 8XB on 5 June 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 28,326.75
27 Apr 2017 AP01 Appointment of Huilin Hua as a director on 20 April 2017
26 Apr 2017 AP01 Appointment of Kejian Yuan as a director on 20 April 2017
11 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Dec 2016 CERTNM Company name changed pick event LTD\certificate issued on 20/12/16
  • CONNOT ‐ Change of name notice
06 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21
14 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2016 SH02 Sub-division of shares on 2 September 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 28,241.88
08 Nov 2016 SH10 Particulars of variation of rights attached to shares
08 Nov 2016 SH08 Change of share class name or designation
01 Nov 2016 AP01 Appointment of Ivan Garcia Villar as a director on 2 September 2016
27 Oct 2016 AP01 Appointment of Mark Alan Pearson as a director on 2 September 2016
10 Oct 2016 AAMD Amended total exemption small company accounts made up to 30 September 2015
04 Oct 2016 AD01 Registered office address changed from 67 Winter Road Winter Road Southsea Hampshire PO4 9BU England to Fuel Ventures, Third Floor 1 Derry Street Derry Street London W8 5HY on 4 October 2016
04 Oct 2016 CS01 Confirmation statement made on 28 July 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
19 May 2016 TM01 Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016
17 May 2016 TM01 Termination of appointment of Jose Luis Moliner Vicent as a director on 4 May 2016
19 Jan 2016 AD01 Registered office address changed from 1st Floor 47 Dean Street London W1D 5BE to 67 Winter Road Winter Road Southsea Hampshire PO4 9BU on 19 January 2016