- Company Overview for SHOWTOUR EVENTS LIMITED (09781131)
- Filing history for SHOWTOUR EVENTS LIMITED (09781131)
- People for SHOWTOUR EVENTS LIMITED (09781131)
- Insolvency for SHOWTOUR EVENTS LIMITED (09781131)
- More for SHOWTOUR EVENTS LIMITED (09781131)
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
|
|
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 |