Advanced company searchLink opens in new window

SYDVAN EVENTS LTD

Company number 12084958

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-30
07 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
21 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
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
  • GBP 100