Advanced company searchLink opens in new window

DAZED EVENTS LIMITED

Company number 11482933

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)
01 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
23 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
27 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
18 Oct 2022 CH01 Director's details changed for Mr Roshan Gurung on 17 October 2022
18 Oct 2022 PSC04 Change of details for Mr Roshan Gurung as a person with significant control on 17 October 2022
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
05 Jan 2022 TM01 Termination of appointment of Nathan Anthony Reed as a director on 17 September 2020
04 Jan 2022 AP01 Appointment of Mr Nathan Anthony Reed as a director on 17 September 2020
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
23 Sep 2021 PSC07 Cessation of Zac Sow as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of Ed Priest as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of Ryan Sims as a person with significant control on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr Ryan Edward Storey as a person with significant control on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr James St Clare Inwood as a person with significant control on 22 September 2021
22 Sep 2021 PSC04 Change of details for Mr Roshan Gurung as a person with significant control on 22 September 2021
21 Sep 2021 AD01 Registered office address changed from 137B Muller Road Horfield Bristol BS7 0JD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 September 2021
06 Jul 2021 AA Micro company accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 23 October 2020 with updates
02 Dec 2020 PSC04 Change of details for Mr Roshan Gurung as a person with significant control on 30 November 2020
02 Dec 2020 PSC04 Change of details for Mr Roshan Gurung as a person with significant control on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Ryan Edward Storey as a person with significant control on 25 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Roshan Gurung on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Ryan Edward Storey on 25 November 2020