IDENTITY EVENTS MANAGEMENT LIMITED
Company number 04217845
- Company Overview for IDENTITY EVENTS MANAGEMENT LIMITED (04217845)
- Filing history for IDENTITY EVENTS MANAGEMENT LIMITED (04217845)
- People for IDENTITY EVENTS MANAGEMENT LIMITED (04217845)
- Charges for IDENTITY EVENTS MANAGEMENT LIMITED (04217845)
- More for IDENTITY EVENTS MANAGEMENT LIMITED (04217845)
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 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 9 February 2020
|
|
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
27 Sep 2018 | SH08 |
Change of share class name or designation
|
|
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Jul 2017 | PSC01 | Notification of Michael Joseph Gietzen as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Paul Joseph Gietzen on 1 January 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mr Michael Joseph Gietzen on 1 January 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Janet Gietzen on 1 January 2015 | |
17 Jul 2015 | CH03 | Secretary's details changed for Michael Joseph Gietzen on 1 January 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Robert Paul Gietzen as a director on 31 August 2014 | |
08 Jan 2015 | AP01 | Appointment of Mr Paul Kenneth Fitzpatrick as a director on 31 August 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Michael Joseph Gietzen on 16 May 2014 |