Advanced company searchLink opens in new window

THG EVENTS LTD

Company number 07174110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 166.544
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