- Company Overview for 2:09 EVENTS LIMITED (04774157)
- Filing history for 2:09 EVENTS LIMITED (04774157)
- People for 2:09 EVENTS LIMITED (04774157)
- Charges for 2:09 EVENTS LIMITED (04774157)
- More for 2:09 EVENTS LIMITED (04774157)
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) |
---|---|---|---|
10 Oct 2018 | CH01 | Director's details changed for Mrs Ana Maria Caludi Muldoon on 1 October 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
20 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Mrs Ana Maria Claudi Muldoon on 29 March 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
|
|
19 Jun 2016 | CH01 | Director's details changed for Michael Colin Gratton on 12 February 2016 | |
19 Jun 2016 | CH03 | Secretary's details changed for Michael Colin Gratton on 12 February 2016 | |
08 Jun 2016 | AUD | Auditor's resignation | |
20 May 2016 | AP01 | Appointment of Mrs Ana Maria Claudi Muldoon as a director on 20 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Mathew James Insley as a director on 11 May 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from Victoria House, Victoria Road Farnborough Hampshire GU14 7PG to 63 Osborne Road Farnborough Hampshire GU14 6AP on 12 February 2016 | |
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
06 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mathew James Insley on 17 June 2014 | |
06 Jun 2014 | AP01 | Appointment of Mathew James Insley as a director | |
19 May 2014 | TM01 | Termination of appointment of Ranjan Ramparia as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
07 Jun 2013 | MR04 | Satisfaction of charge 3 in full |