Advanced company searchLink opens in new window

EVENT ONE GLOBAL LTD

Company number 14678491

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)
10 May 2024 TM01 Termination of appointment of Mitchell George Nunn as a director on 9 May 2024
07 May 2024 TM01 Termination of appointment of Project One-X Ltd as a director on 7 May 2024
07 May 2024 PSC07 Cessation of Project One X Ltd as a person with significant control on 7 May 2024
07 May 2024 AP01 Appointment of Mr Mitchell George Nunn as a director on 7 May 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/06/2024 under section 1088 of the Companies Act 2006
14 Mar 2024 TM01 Termination of appointment of Mitchell George Nunn as a director on 14 March 2024
14 Mar 2024 AP02 Appointment of Project One-X Ltd as a director on 14 March 2024
18 Dec 2023 PSC02 Notification of Project One X Ltd as a person with significant control on 18 December 2023
18 Dec 2023 PSC07 Cessation of Mitchell George Nunn as a person with significant control on 18 December 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
18 Dec 2023 TM01 Termination of appointment of James Ashley Farrelly as a director on 18 December 2023
18 Dec 2023 PSC01 Notification of Mitchell George Nunn as a person with significant control on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from 6 Buckwells Field Hertford SG14 3FF England to 85 Great Portland Street First Floor London W1W 7LT on 18 December 2023
18 Dec 2023 AP01 Appointment of Mr Mitchell George Nunn as a director on 18 December 2023
18 Dec 2023 PSC07 Cessation of James Ashley Farrelly as a person with significant control on 18 December 2023
23 Oct 2023 AD01 Registered office address changed from 15 Jackson Avenue Warrington Cheshire WA3 4EJ United Kingdom to 6 Buckwells Field Hertford SG14 3FF on 23 October 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 1
14 Aug 2023 CH01 Director's details changed for Mr James Ashley Farrelly on 1 August 2023
14 Aug 2023 PSC01 Notification of James Ashley Farrelly as a person with significant control on 1 August 2023
07 Aug 2023 TM01 Termination of appointment of David Gibbons as a director on 1 May 2023
07 Aug 2023 PSC07 Cessation of David Gibbons as a person with significant control on 1 May 2023
07 Aug 2023 AP01 Appointment of Mr James Ashley Farrelly as a director on 1 May 2023
21 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted