- Company Overview for CVENT EUROPE LTD (08434196)
- Filing history for CVENT EUROPE LTD (08434196)
- People for CVENT EUROPE LTD (08434196)
- Charges for CVENT EUROPE LTD (08434196)
- More for CVENT EUROPE LTD (08434196)
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) |
---|---|---|---|
08 Dec 2017 | AD01 | Registered office address changed from Oneustonsquare 40 Melton Street 11th Floor London NW1 2FD United Kingdom to Henry Wood House 2 Riding House Street London W1W 7FA on 8 December 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD United Kingdom to Oneustonsquare 40 Melton Street 11th Floor London NW12FD on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from One Euston Square 40 Melton Street 11th Floor London NW1 2FD England to Oneustonsquare 11th Floor, 40 Melton Street London NW1 2FD NW12FD on 2 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD England to One Euston Square 40 Melton Street 11th Floor London NW1 2FD on 23 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD England to 11th Fl, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 11th Floor, Oneustonsq 40 Melton Street London NW1 2FD on 22 February 2017 | |
30 Nov 2016 | AP01 | Appointment of Ms. Danielle Brogan as a director on 1 November 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Maria Canfora as a director on 1 November 2016 | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AP01 | Appointment of Maria Canfora as a director on 17 February 2016 | |
14 Mar 2016 | AP01 | Appointment of Cynthia Russo as a director on 2 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Mar 2016 | TM01 | Termination of appointment of Maria Canfora as a director on 17 February 2016 | |
03 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | AP01 | Appointment of Director Maria Canfora as a director on 16 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Peter Lewis Childs as a director on 15 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
05 May 2015 | AA | Full accounts made up to 31 December 2013 | |
22 Apr 2015 | CH01 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Peter Lewis Childs on 21 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Rajeev Kumar Aggarwal on 21 April 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 30 November 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 131-151 Great Titchfield Street London W1W 5BB on 9 March 2015 |