Advanced company searchLink opens in new window

UK EVENT MANAGEMENT LTD

Company number 10877907

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)
04 Apr 2024 RP10 Address of person with significant control Mr David Marsh changed to 10877907 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 April 2024
04 Apr 2024 RP05 Registered office address changed to PO Box 4385, 10877907 - Companies House Default Address, Cardiff, CF14 8LH on 4 April 2024
01 Nov 2023 AD01 Registered office address changed from Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ England to 102 High Street Canvey Island SS8 7SQ on 1 November 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 were administratively removed from the public register on 04/04/2024 as the material was not properly delivered
26 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
26 Jun 2023 AP01 Appointment of Mr David Marsh as a director on 15 September 2022
  • ANNOTATION Part Admin Removed The director's address on the AP01 was administratively removed from the public register on 04/04/2024 as the material was not properly delivered
26 Jun 2023 PSC01 Notification of David Marsh as a person with significant control on 15 September 2022
  • ANNOTATION Part Admin Removed The psc address on the PSC01 was administratively removed from the public register on 04/04/2024 as the material was not properly delivered
26 Jun 2023 TM01 Termination of appointment of Christopher James Loveridge as a director on 15 September 2022
26 Jun 2023 PSC07 Cessation of Christopher James Loveridge as a person with significant control on 15 September 2022
24 May 2023 AA Micro company accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
08 Apr 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Aug 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
08 Jun 2020 AA Micro company accounts made up to 31 July 2019
28 May 2020 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall IP28 7DE United Kingdom to Croxtons Mill Blasford Hill Little Waltham Chelmsford CM3 3PJ on 28 May 2020
21 May 2020 PSC07 Cessation of Thomas Norman as a person with significant control on 31 March 2020
21 May 2020 TM01 Termination of appointment of Thomas Norman as a director on 31 March 2020
21 May 2020 PSC01 Notification of Christopher James Loveridge as a person with significant control on 31 March 2020
21 May 2020 AP01 Appointment of Mr Christopher James Loveridge as a director on 31 March 2020
21 May 2020 TM02 Termination of appointment of Thomas Norman as a secretary on 31 March 2020
02 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 July 2018