- Company Overview for THG EVENTS LTD (07174110)
- Filing history for THG EVENTS LTD (07174110)
- People for THG EVENTS LTD (07174110)
- More for THG EVENTS LTD (07174110)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Unit 5 Ferrier Street London SW18 1SN England to Foundry 4 New Acres Lane Wandsworth London SW18 1HT on 3 October 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Unit 5 Ferrier Street London SW18 1SN on 15 January 2024 | |
22 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
29 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2023 | MA | Memorandum and Articles of Association | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Jun 2021 | AD01 | Registered office address changed from Rear of Ats Ipswich Road Cardiff CF23 9AQ Wales to Real Sfx - Rear of Ats Ipswich Road Cardiff CF23 9AQ on 16 June 2021 | |
17 May 2021 | AD01 | Registered office address changed from Unit 5 Ferrier Street Wandsworth Town London SW18 1SN England to Rear of Ats Ipswich Road Cardiff CF23 9AQ on 17 May 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
09 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
09 Jun 2020 | CH01 | Director's details changed for Mr Sam Andrew Matthews on 1 March 2018 | |
09 Jun 2020 | CH01 | Director's details changed for Gareth David Chappell on 1 November 2019 | |
08 May 2020 | TM01 | Termination of appointment of Alistair Ross Watson as a director on 8 May 2020 | |
08 May 2020 | PSC07 | Cessation of Alistair Ross Watson as a person with significant control on 8 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates |