- Company Overview for TROWBRIDGE FESTIVAL LTD (11766778)
- Filing history for TROWBRIDGE FESTIVAL LTD (11766778)
- People for TROWBRIDGE FESTIVAL LTD (11766778)
- More for TROWBRIDGE FESTIVAL LTD (11766778)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 May 2023 | CERTNM |
Company name changed kec ventures LTD.\certificate issued on 10/05/23
|
|
01 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
20 Feb 2023 | PSC04 | Change of details for Mr Nicholas Reed as a person with significant control on 18 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Ian Ashley Neil Lucas as a person with significant control on 18 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Ian Ashley Neil Lucas as a director on 18 February 2023 | |
19 Feb 2023 | TM01 | Termination of appointment of Rosemary Lillian Waters as a director on 12 February 2023 | |
19 Feb 2023 | TM01 | Termination of appointment of Jean Chatfield as a director on 3 February 2023 | |
19 Feb 2023 | AD01 | Registered office address changed from 18 Crellow Fields Stithians Truro Cornwall TR3 7RE England to 17 Silver Birch Grove Trowbridge Wiltshire BA14 0JQ on 19 February 2023 | |
05 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
21 Jan 2022 | AP01 | Appointment of Mr Ian Ashley Neil Lucas as a director on 13 January 2022 | |
31 Dec 2021 | CH01 | Director's details changed for Mrs Jean Chatfield on 31 December 2021 | |
31 Dec 2021 | PSC04 | Change of details for Mr Nicholas Reed as a person with significant control on 31 December 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mr Nicholas Reed on 31 December 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Unit 4B Winford Business Park Winford Bristol BS40 8HJ United Kingdom to 18 Crellow Fields Stithians Truro Cornwall TR3 7RE on 3 November 2021 | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | AP01 | Appointment of Miss Rosemary Lillian Waters as a director on 23 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mrs Jean Chatfield on 19 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates |