Advanced company searchLink opens in new window

SHOWTOUR EVENTS LIMITED

Company number 09781131

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)
03 Aug 2019 AP01 Appointment of Ms Rebecca Jayne Dignan as a director on 2 August 2019
04 Jul 2019 TM01 Termination of appointment of Dean Frederick Thomas-Lowde as a director on 4 July 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
11 Feb 2019 SH02 Sub-division of shares on 30 January 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 SH08 Change of share class name or designation
26 Nov 2018 CS01 Confirmation statement made on 20 July 2018 with updates
12 Aug 2018 CH01 Director's details changed for Mr Dean Frederick Thomas-Lowde on 1 August 2018
12 Aug 2018 CH01 Director's details changed for Mr Samuel David James Piri on 1 August 2018
08 Aug 2018 AP01 Appointment of Miss Judith Francis Piri as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Neil Murray Lovatt-Smith as a director on 1 August 2018
08 Aug 2018 AP01 Appointment of Mr Dean Frederick Thomas-Lowde as a director on 1 August 2018
06 Aug 2018 PSC04 Change of details for Mr Samuel Piri as a person with significant control on 10 May 2018
28 May 2018 CH01 Director's details changed for Mr Samuel David James Piri on 10 May 2018
08 May 2018 AA Micro company accounts made up to 31 August 2017
14 Mar 2018 AD01 Registered office address changed from , Office 1, Suite 3 Discovery House, Gorsey Lane, Coleshill, Birmingham, B46 1JU, England to Unit 6, Roman Park Claymore Wilnecote Tamworth B77 5DQ on 14 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
18 Feb 2018 PSC07 Cessation of Kevin David Piri as a person with significant control on 16 September 2017
12 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
15 Jun 2017 AD01 Registered office address changed from , 33 Cornwall Avenue, Tamworth, B78 3YB, England to Unit 6, Roman Park Claymore Wilnecote Tamworth B77 5DQ on 15 June 2017
15 Jun 2017 TM01 Termination of appointment of Kevin David Piri as a director on 12 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Mar 2017 AD01 Registered office address changed from , the Spinney Coleshill Road, Curdworth, Sutton Coldfield, West Midlands, B76 9HP, England to Unit 6, Roman Park Claymore Wilnecote Tamworth B77 5DQ on 27 March 2017
07 Dec 2016 CH01 Director's details changed for Mr Samuel Piri on 7 December 2016
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates