Advanced company searchLink opens in new window

TWO KINGS EVENTS LIMITED

Company number 11211219

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)
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
17 Apr 2023 AA Micro company accounts made up to 18 February 2023
27 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
21 Apr 2022 AA Micro company accounts made up to 18 February 2022
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Nov 2021 PSC04 Change of details for Mrs Katie Rosetta Anne Prest as a person with significant control on 11 September 2021
02 Nov 2021 CH01 Director's details changed for Mr Martin David Prest on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Miss Katie Rosetta Anne Hastings on 2 November 2021
02 Nov 2021 PSC04 Change of details for Miss Katie Rosetta Anne Hastings as a person with significant control on 11 September 2021
23 Mar 2021 AA Micro company accounts made up to 18 February 2021
23 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 18 February 2021
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
21 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
27 Nov 2020 PSC04 Change of details for Mr Martin David Prest as a person with significant control on 20 July 2020
27 Nov 2020 AD01 Registered office address changed from 5 5 Wren Close St Ives Cambridgeshire PE27 5DW England to 5 Wren Close St Ives Cambs PE27 5DW on 27 November 2020
27 Nov 2020 PSC04 Change of details for Miss Katie Rosetta Anne Hastings as a person with significant control on 20 July 2020
17 Nov 2020 AD01 Registered office address changed from 15 Church Street Great Gransden Sandy SG19 3AF England to 5 5 Wren Close St Ives Cambridgeshire PE27 5DW on 17 November 2020
04 Apr 2020 AD01 Registered office address changed from 78 Chapel Court 4 Crown Drive Romford RM7 0FT United Kingdom to 15 Church Street Great Gransden Sandy SG19 3AF on 4 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
01 Apr 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
06 Aug 2018 AD01 Registered office address changed from 8 Church View St Neots PE19 2BB United Kingdom to 78 Chapel Court 4 Crown Drive Romford RM7 0FT on 6 August 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 10