Advanced company searchLink opens in new window

EVENTELL LIMITED

Company number 04472391

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)
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
  • GBP 100
18 Feb 2021 CAP-SS Solvency Statement dated 21/12/20
18 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES15 ‐ Change company name resolution on 2020-03-10