- Company Overview for EVENTELL LIMITED (04472391)
- Filing history for EVENTELL LIMITED (04472391)
- People for EVENTELL LIMITED (04472391)
- Charges for EVENTELL LIMITED (04472391)
- More for EVENTELL LIMITED (04472391)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
09 Jul 2024 | CH01 | Director's details changed for Mr Mark Julian Hugo Holden on 9 July 2024 | |
04 Jun 2024 | PSC07 | Cessation of Chessmate Limited as a person with significant control on 28 March 2024 | |
04 Jun 2024 | PSC02 | Notification of Holden Group Holdings Ltd as a person with significant control on 28 March 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Mark Julian Hugo Holden on 30 April 2024 | |
30 Apr 2024 | CH03 | Secretary's details changed for Ann Louise Grenville Holden on 30 April 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 19 March 2024 | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
11 Jul 2023 | PSC05 | Change of details for Sunhurst Group Holdings Ltd as a person with significant control on 8 February 2023 | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
31 Mar 2022 | TM01 | Termination of appointment of Palinda Samarasinghe as a director on 31 March 2022 | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
18 Feb 2021 | SH20 | Statement by Directors | |
18 Feb 2021 | SH19 |
Statement of capital on 18 February 2021
|
|
18 Feb 2021 | CAP-SS | Solvency Statement dated 21/12/20 | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | MR04 | Satisfaction of charge 4 in full | |
15 Jan 2021 | MR04 | Satisfaction of charge 5 in full | |
13 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|