Advanced company searchLink opens in new window

THE EVENT CONCIERGE LTD

Company number 11743291

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)
26 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11743291: Companies House Default Address, Cardiff, CF14 8LH on 6 January 2022
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 450 Brook Drive Reading RG2 6UU on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Miraj Ladwa as a director on 28 December 2018
11 Jun 2021 PSC07 Cessation of Miraj Ladwa as a person with significant control on 28 December 2018
11 Jun 2021 AP01 Appointment of Mr Abdul Karim as a director on 28 December 2018
11 Jun 2021 PSC01 Notification of Abdul Karim as a person with significant control on 28 December 2018
11 Feb 2021 AD01 Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021
12 Jun 2020 AAMD Amended micro company accounts made up to 31 December 2019
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 28 December 2018
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 28 December 2018
06 May 2020 PSC07 Cessation of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 TM01 Termination of appointment of Miraj Ladwa as a director on 6 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC01 Notification of Miraj Ladwa as a person with significant control on 6 May 2020
06 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020
06 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020
06 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 6 May 2020
06 May 2020 AP01 Appointment of Mr Miraj Ladwa as a director on 6 May 2020
06 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020