Advanced company searchLink opens in new window

CALLOW EVENT MANAGEMENT LIMITED

Company number NI624702

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)
08 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 31 May 2022
05 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
11 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
07 Feb 2022 AP01 Appointment of Erin Rose Miley as a director on 1 January 2020
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
21 Jul 2020 AD01 Registered office address changed from C/O 2nd Floor Sinclair House 89-101 Royal Avenue Belfast Co Antrim BT1 1EX United Kingdom to 2nd Floor, Sinclair House 89-101 Royal Avenue Belfast Co Antrim BT1 1EX on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 84-94 Great Patrick Street Belfast Co Antrim BT1 2LU to C/O 2nd Floor Sinclair House 89-101 Royal Avenue Belfast Co Antrim BT1 1EX on 21 July 2020
26 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
09 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
29 Jun 2017 PSC01 Notification of Lynda Jasmine Callow as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Leo Joseph David Callow as a person with significant control on 6 April 2016
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100
15 Dec 2016 CH01 Director's details changed for Mr Leo Joseph David Callow on 15 December 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015