Advanced company searchLink opens in new window

515 EVENTS LTD

Company number 10729923

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 Apr 2024 AA Micro company accounts made up to 30 April 2023
26 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10729923 - Companies House Default Address, Cardiff, CF14 8LH on 26 February 2024
31 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
29 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
30 Apr 2022 AA Micro company accounts made up to 30 April 2021
11 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2021 CS01 Confirmation statement made on 6 August 2020 with updates
30 Jan 2021 PSC01 Notification of Ali Haider as a person with significant control on 1 January 2020
30 Jan 2021 PSC07 Cessation of Haiders Capital Ltd as a person with significant control on 31 December 2019
30 Jan 2021 TM01 Termination of appointment of Haiders Capital Ltd as a director on 31 December 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Aug 2019 PSC05 Change of details for Haiders Capital Ltd as a person with significant control on 5 April 2018
07 Aug 2019 PSC07 Cessation of Ferenc Zelenak as a person with significant control on 7 August 2018
24 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
24 Jul 2018 AD01 Registered office address changed from Unit C21 Basepoint 110 Butterfield Business Park Luton LU2 8DL England to Unit E2 C/O Haiders Basepoint 110 Butterfield Business Park Luton LU2 8DL on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Ali Haider as a director on 20 July 2018
06 Apr 2018 TM01 Termination of appointment of Ferenc Zelenak as a director on 5 April 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Jan 2018 PSC02 Notification of Haiders Capital Ltd as a person with significant control on 11 October 2017