- Company Overview for F4F EVENT SERVICES LTD. (SC407451)
- Filing history for F4F EVENT SERVICES LTD. (SC407451)
- People for F4F EVENT SERVICES LTD. (SC407451)
- More for F4F EVENT SERVICES LTD. (SC407451)
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) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
04 Sep 2023 | CH01 | Director's details changed for Mr William John Wallace Nellies on 4 September 2023 | |
15 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Nov 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr William John Wallace Nellies as a person with significant control on 3 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
30 Sep 2019 | PSC01 | Notification of Hannah Marie Nellies as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AP01 | Appointment of Mrs Hannah Marie Nellies as a director on 3 June 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 4 Beneagles Court, High Street Auchterarder Perthshire PH3 1FE Scotland to The Stables Blairmill Farm Kelty KY4 0HS on 31 October 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from The Stables Blairmill Farm Kelty Fife KY4 0HS to 4 Beneagles Court, High Street Auchterarder Perthshire PH3 1FE on 20 June 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
01 Jun 2015 | AD01 | Registered office address changed from The Studio 188 High Street Kinross KY13 8DE to The Stables Blairmill Farm Kelty Fife KY4 0HS on 1 June 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |