Advanced company searchLink opens in new window

TOP MARQUES PREMIER EVENTS LIMITED

Company number 10211246

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)
18 Mar 2024 AD01 Registered office address changed from C/O Vibrant Accountancy Limited the Mill Lodge Lane Derby Derbyshire DE1 3HB England to Newstead Farm Longford Ashbourne Derbyshire DE6 3DE on 18 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 SH08 Change of share class name or designation
27 Oct 2023 SH10 Particulars of variation of rights attached to shares
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
26 Jan 2023 SH10 Particulars of variation of rights attached to shares
26 Jan 2023 SH08 Change of share class name or designation
26 Jan 2023 SH08 Change of share class name or designation
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
26 May 2022 CH01 Director's details changed for Mr William David Naylor on 26 May 2022
26 May 2022 PSC04 Change of details for Mr William David Naylor as a person with significant control on 26 May 2022
24 Mar 2022 CH01 Director's details changed for Mr William David Naylor on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE United Kingdom to C/O Vibrant Accountancy Limited the Mill Lodge Lane Derby Derbyshire DE1 3HB on 23 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CH01 Director's details changed for Mr David Naylor on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr David Naylor as a person with significant control on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr William David Naylor as a person with significant control on 21 December 2021
30 Nov 2021 AD01 Registered office address changed from The Mills Canal Street Derby DE1 2RJ England to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 30 November 2021
08 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
28 Feb 2020 PSC04 Change of details for Mr William David Naylor as a person with significant control on 8 October 2019
28 Feb 2020 PSC04 Change of details for Mr David Naylor as a person with significant control on 8 October 2019