Advanced company searchLink opens in new window

PLATFORM EVENTS UK LIMITED

Company number 07957429

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)
01 Apr 2016 CH01 Director's details changed for Mr Philip Halcrow on 10 February 2016
01 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
01 Apr 2016 CH01 Director's details changed for Mr James David Buckland on 10 February 2016
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 CH01 Director's details changed for Mr James David Buckland on 25 February 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
02 Mar 2015 AD01 Registered office address changed from West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD England to West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD on 2 March 2015
31 Jan 2015 MR04 Satisfaction of charge 079574290001 in full
12 Nov 2014 AD01 Registered office address changed from Unit 7 Iquater Allerton Road Rugby Warwickshire CV23 0PA to West Wing, Stable Block Bourton Hall Bourton on Dunsmore Rugby Warwickshire CV23 9SD on 12 November 2014
17 Sep 2014 MR01 Registration of charge 079574290001, created on 17 September 2014
09 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 01/04/2014
08 Jul 2014 TM01 Termination of appointment of Daniel Jones as a director
19 May 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 4
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
06 Jun 2012 AD01 Registered office address changed from Holly Cottage Kilworth Road Swinford Leicestersire LE17 6BQ England on 6 June 2012
26 Apr 2012 CERTNM Company name changed company events uk LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
21 Feb 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted