Advanced company searchLink opens in new window

SEARCYS EVENTS LIMITED

Company number 10947278

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 Dec 2020 PSC07 Cessation of Tom Kerridge Consultancy Limited as a person with significant control on 29 October 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 300,002
24 Nov 2020 AP01 Appointment of Marc Bradley as a director on 29 October 2020
24 Nov 2020 AP01 Appointment of Mr Alastair Dunbar Storey as a director on 29 October 2020
23 Nov 2020 TM01 Termination of appointment of Beth Cullen-Kerridge as a director on 29 October 2020
23 Nov 2020 AD01 Registered office address changed from 126 West Street Marlow Buckinghamshire SL7 2BP England to 300 Thames Valley Park Drive Reading RG6 1PT on 23 November 2020
27 Oct 2020 AP01 Appointment of Mrs Beth Cullen-Kerridge as a director on 19 October 2020
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 TM01 Termination of appointment of Alan Dermot Dooley as a director on 20 February 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 AD01 Registered office address changed from 4 Vencourt Place London W6 9NU United Kingdom to 126 West Street Marlow Buckinghamshire SL7 2BP on 21 February 2019
28 Jan 2019 PSC05 Change of details for Tom Kerridge Consultancy Limited as a person with significant control on 19 December 2018
28 Jan 2019 PSC07 Cessation of Brand Events Tm Limited as a person with significant control on 19 December 2018
29 Dec 2018 TM01 Termination of appointment of Justin Myles Jonathan Phillips as a director on 21 December 2018
29 Dec 2018 TM01 Termination of appointment of Christopher Paul Hughes as a director on 21 December 2018
06 Dec 2018 MR04 Satisfaction of charge 109472780001 in full
11 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
23 Jan 2018 PSC05 Change of details for Brand Events Tm Limited as a person with significant control on 4 December 2017
22 Jan 2018 PSC02 Notification of Tom Kerridge Consultancy Limited as a person with significant control on 4 December 2017
22 Jan 2018 PSC05 Change of details for Brand Events Tm Limited as a person with significant control on 4 December 2017
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 2.00
15 Dec 2017 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
15 Dec 2017 AP01 Appointment of Mr Alan Dermot Dooley as a director on 4 December 2017