CORPORATE ENTERTAINMENT EUROPE (UK) LTD
Company number 11188284
- Company Overview for CORPORATE ENTERTAINMENT EUROPE (UK) LTD (11188284)
- Filing history for CORPORATE ENTERTAINMENT EUROPE (UK) LTD (11188284)
- People for CORPORATE ENTERTAINMENT EUROPE (UK) LTD (11188284)
- More for CORPORATE ENTERTAINMENT EUROPE (UK) LTD (11188284)
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) |
---|---|---|---|
16 Dec 2024 | AD01 | Registered office address changed from C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN England to C/O Ascent Accountancy Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 16 December 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
31 Jul 2024 | AD01 | Registered office address changed from C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL to C/O Ascent Accountancy Sandbeck House Sandbeck Way Wetherby LS22 7DN on 31 July 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from PO Box 4385 11188284 - Companies House Default Address Cardiff CF14 8LH to C/O Ascent Accontancy Sherwood Industrial Estate Robin Hood Wakefield West Yorkshire WF3 3EL on 27 September 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
01 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 11188284 - Companies House Default Address, Cardiff, CF14 8LH on 1 September 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Globe House C/O Ayres Vause Accountancy Ltd 16 Globe Road Leeds West Yorkshire LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 10 March 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
05 Mar 2021 | PSC04 | Change of details for Mr Tom Featherstone as a person with significant control on 5 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Tom Featherstone on 5 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Globe House C/O Ayres Vause Accountancy Ltd 16 Globe Road Leeds West Yorkshire LS11 5QG on 13 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Mitchell Miller as a director on 17 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
28 Feb 2018 | AP01 | Appointment of Mr James Neil Hudson as a director on 15 February 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|