Advanced company searchLink opens in new window

EVENT AFFAIRS LIMITED

Company number 09913755

Filter by category

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)
30 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
14 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jan 2021 CH01 Director's details changed for Mr Agha Sameer Anwar on 24 December 2020
30 Jan 2021 PSC04 Change of details for Mr Agha Sameer Anwar as a person with significant control on 24 December 2020
07 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
18 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
22 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
03 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
26 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
24 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
08 May 2017 AD01 Registered office address changed from Unit 1 Heaton House, 175 Heaton Lane Stockport SK4 1AQ England to Calico House Levenshulme Trading Estate, Printworks Lane Manchester M19 3JP on 8 May 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-11
  • GBP 100