Advanced company searchLink opens in new window

SHOWTOUR EVENTS LIMITED

Company number 09781131

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
20 Feb 2024 PSC04 Change of details for Mr Samuel David James Piri as a person with significant control on 20 February 2024
19 Feb 2024 CERTNM Company name changed inspire to aspire events LIMITED\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
11 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
22 Feb 2023 CH01 Director's details changed for Ms Judith Francis Piri on 21 February 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 August 2021
14 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Natasha Stone as a director on 10 March 2022
21 Feb 2022 AP01 Appointment of Mrs Natasha Stone as a director on 14 February 2022
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
31 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 Jun 2021 AP01 Appointment of Ms Judith Francis Piri as a director on 9 June 2021
27 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
08 Apr 2020 TM01 Termination of appointment of Rebecca Jayne Dignan as a director on 8 April 2020
19 Mar 2020 TM01 Termination of appointment of Judith Francis Piri as a director on 18 March 2020
18 Mar 2020 TM01 Termination of appointment of Neil Murray Lovatt-Smith as a director on 18 March 2020
03 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
03 Aug 2019 AP01 Appointment of Ms Rebecca Jayne Dignan as a director on 2 August 2019
04 Jul 2019 TM01 Termination of appointment of Dean Frederick Thomas-Lowde as a director on 4 July 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
11 Feb 2019 SH02 Sub-division of shares on 30 January 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association