- Company Overview for SYDVAN EVENTS LTD (12084958)
- Filing history for SYDVAN EVENTS LTD (12084958)
- People for SYDVAN EVENTS LTD (12084958)
- More for SYDVAN EVENTS LTD (12084958)
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) |
---|---|---|---|
25 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
25 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
01 Mar 2022 | CERTNM |
Company name changed rotari events LTD\certificate issued on 01/03/22
|
|
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
01 Feb 2022 | CERTNM |
Company name changed chi social LTD\certificate issued on 01/02/22
|
|
07 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
24 Oct 2019 | CH03 | Secretary's details changed for Mr Inderjeet Singh Saini on 24 October 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr Inderjeet Singh Saini on 24 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Claremont House 11 Somerset Road Edgbaston Birmingham B15 2QB on 24 October 2019 | |
16 Jul 2019 | CH03 | Secretary's details changed for Mr Indy Singh on 15 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Indy Singh as a person with significant control on 4 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Indy Singh on 4 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Indy Singh on 4 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Mr Indy Singh on 4 July 2019 | |
04 Jul 2019 | PSC04 | Change of details for Mr Indy Singh as a person with significant control on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Apex House Calthorpe Road Edgbaston Birmingham B15 1TR United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 July 2019 | |
04 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-04
|