- Company Overview for INTERNET RETAILING EVENTS LIMITED (07081797)
- Filing history for INTERNET RETAILING EVENTS LIMITED (07081797)
- People for INTERNET RETAILING EVENTS LIMITED (07081797)
- More for INTERNET RETAILING EVENTS LIMITED (07081797)
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) |
---|---|---|---|
02 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 | |
02 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 | |
14 Jun 2018 | AP01 | Appointment of Mr Richard Johnson as a director on 30 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
06 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 January 2017 | |
06 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
06 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
06 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
02 Oct 2016 | TM01 | Termination of appointment of Gregory Andrew Ward as a director on 13 September 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Jan 2016 | CH01 | Director's details changed for Mr Grant Murray on 18 March 2015 | |
08 May 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 January 2016 | |
06 May 2015 | AP01 | Appointment of Grant Murray as a director on 18 March 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Apr 2015 | AP01 | Appointment of Simon Kimble as a director on 18 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Wayne Andrew Darroch as a director on 18 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Greg Ward as a director on 18 March 2015 | |
10 Apr 2015 | AP03 | Appointment of Monica Pahwa as a secretary on 18 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Russell Stephen Wilcox as a director on 18 March 2015 |