Advanced company searchLink opens in new window

EVEN ARENA LTD

Company number 12998171

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)
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
  • GBP 300,000