Advanced company searchLink opens in new window

THE EVENT CATERER LTD

Company number 11611892

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 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 October 2022
16 Jun 2022 AD01 Registered office address changed from Innscribe 14 Mill Street Bradford BD1 4AB England to 99 Southwell Drive Trumpington Cambridge CB2 9DQ on 16 June 2022
19 Apr 2022 AA Micro company accounts made up to 31 October 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Eunice Vongai Chiwara as a director on 31 January 2022
31 Jan 2022 PSC07 Cessation of Eunice Vongai Chiwara as a person with significant control on 31 January 2022
12 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
03 Apr 2021 PSC04 Change of details for Mr Denis Nyundo as a person with significant control on 23 March 2021
01 Apr 2021 CH01 Director's details changed for Mr Denis Nyundo on 23 March 2021
01 Apr 2021 PSC04 Change of details for Miss Eunice Vongai Chiwara as a person with significant control on 23 March 2021
01 Apr 2021 CH01 Director's details changed for Miss Eunice Vongai Chiwara on 23 March 2021
01 Apr 2021 PSC04 Change of details for Mr Denis Nyundo as a person with significant control on 23 March 2021
16 Dec 2020 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 October 2019
08 Apr 2020 AD01 Registered office address changed from 7 Anglesey Court Great Holm Milton Keynes Buckinghamshire MK8 9EH United Kingdom to Innscribe 14 Mill Street Bradford BD1 4AB on 8 April 2020
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from 7 Anglesey Court Anglesey Court Great Holm Milton Keynes MK8 9EH United Kingdom to 7 Anglesey Court Great Holm Milton Keynes Buckinghamshire MK8 9EH on 3 October 2019
03 Apr 2019 AP01 Appointment of Miss Eunice Vongai Chiwara as a director on 24 March 2019
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted