- Company Overview for CAPACITY EVENTS LIMITED (09378485)
- Filing history for CAPACITY EVENTS LIMITED (09378485)
- People for CAPACITY EVENTS LIMITED (09378485)
- More for CAPACITY EVENTS LIMITED (09378485)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr Benjamin Andrew Scott Cordery as a person with significant control on 31 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 73 Cornhill London EC3V 3QQ on 31 July 2023 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
12 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
09 Jan 2018 | CH01 | Director's details changed for Mr Benjamin Andrew Scott Cordery on 7 January 2018 | |
25 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 8 Spice Court, Ivory Square Plantation Wharf, Battersea London SW11 3UE United Kingdom to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 23 February 2017 |