- Company Overview for EVENT BRANDING UK LIMITED (11748295)
- Filing history for EVENT BRANDING UK LIMITED (11748295)
- People for EVENT BRANDING UK LIMITED (11748295)
- More for EVENT BRANDING UK LIMITED (11748295)
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) |
---|---|---|---|
24 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with no updates | |
07 Feb 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Jan 2025 | AD01 | Registered office address changed from 304 Carmarthen Road Cwmbwrla Swansea SA5 8NJ Wales to Event Branding Uk, Unit 10 Cwmdu Industrial Estate Carmarthen Road Swansea SA5 8JF on 21 January 2025 | |
03 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 137 Peniel Green Road Swansea SA7 9BA Wales to 304 Carmarthen Road Cwmbwrla Swansea SA5 8NJ on 24 August 2023 | |
14 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 14 June 2023
|
|
13 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 12 Axis Court Riverside Business Park Llansamlet Swansea SA7 0AJ to 137 Peniel Green Road Swansea SA7 9BA on 6 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
04 Apr 2022 | PSC07 | Cessation of Adam Owen Newton as a person with significant control on 23 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Adam Owen Newton as a director on 23 March 2022 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from Suite 14 Kings Road Swansea Swansea SA1 8PL United Kingdom to 12 Axis Court Riverside Business Park Llansamlet Swansea SA7 0AJ on 16 April 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|