- Company Overview for EVEN ARENA LTD (12998171)
- Filing history for EVEN ARENA LTD (12998171)
- People for EVEN ARENA LTD (12998171)
- More for EVEN ARENA LTD (12998171)
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) |
---|---|---|---|
29 Mar 2024 | AD01 | Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL to Unit 113I North East Business and Innovation Center Sunderland Enterprise Park Wearfield Sunderland Durham SR5 2TA on 29 March 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Sep 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 May 2023 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
13 Sep 2022 | TM01 | Termination of appointment of Florinel Daniel Radu as a director on 1 November 2021 | |
09 Sep 2022 | PSC04 | Change of details for Mr Raju Vasu as a person with significant control on 1 November 2021 | |
05 Sep 2022 | AP01 | Appointment of Mr Raja Vasu as a director on 1 November 2021 | |
05 Sep 2022 | PSC01 | Notification of Raju Vasu as a person with significant control on 1 November 2021 | |
19 Aug 2022 | PSC07 | Cessation of Florinel Daniel Radu as a person with significant control on 1 November 2021 | |
02 Aug 2022 | AD01 | Registered office address changed from 260 Bowling Old Lane Bradford BD5 7BB England to 1 the Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL on 2 August 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 260 Bowling Old Lane Bradford BD5 7BB on 21 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 260 Bowling Old Lane Bradford West Yorkshire BD5 7BB to 128 City Road London EC1V 2NX on 13 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
13 Jun 2022 | PSC01 | Notification of Florinel Daniel Radu as a person with significant control on 1 November 2021 | |
13 Jun 2022 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/11/2022 as it was done without the authority of the company.
|
|
13 Jun 2022 | TM01 | Termination of appointment of Raja Vasu as a director on 1 November 2021 | |
13 Jun 2022 | PSC07 | Cessation of Raja Vasu as a person with significant control on 1 November 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 260 Bowling Old Lane Bradford West Yorkshire BD5 7BB on 28 April 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Nov 2021 | CH01 | Director's details changed for Mr Raja Vasu on 1 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
05 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-05
|