- Company Overview for THAMES EVENT MANAGEMENT LIMITED (07099846)
- Filing history for THAMES EVENT MANAGEMENT LIMITED (07099846)
- People for THAMES EVENT MANAGEMENT LIMITED (07099846)
- More for THAMES EVENT MANAGEMENT LIMITED (07099846)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
05 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Joanne Leslie Cookson as a director on 4 December 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
08 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
06 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
11 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2020 | AAMD | Amended micro company accounts made up to 30 April 2018 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
20 Feb 2017 | CH01 | Director's details changed for Mr Wilton James Robert Priestner on 20 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Wilton James Robert Priestner on 25 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
16 May 2016 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 28 Leeds Road Leeds Road Ilkley West Yorkshire LS29 8DS on 16 May 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|