- Company Overview for EVENTCOVER EDUCATION LIMITED (05997086)
- Filing history for EVENTCOVER EDUCATION LIMITED (05997086)
- People for EVENTCOVER EDUCATION LIMITED (05997086)
- More for EVENTCOVER EDUCATION LIMITED (05997086)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
19 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | CH03 | Secretary's details changed for Ms Janet Taylor on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Ms Janet Taylor on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Robert William Taylor on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Peter Hardy on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Deborah Hardy on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 16 November 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates |