- Company Overview for SEVENTY EVENTS LIMITED (13006422)
- Filing history for SEVENTY EVENTS LIMITED (13006422)
- People for SEVENTY EVENTS LIMITED (13006422)
- More for SEVENTY EVENTS LIMITED (13006422)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
16 Oct 2024 | CH03 | Secretary's details changed for Ms Camilla Elisabeth May Newsome on 16 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Sep 2024 | PSC04 | Change of details for Ms Camilla Elizabeth May Atkinson as a person with significant control on 18 September 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from PO Box Pobox 1557 Willow View Main Road Tallington Stamford PE9 4RP England to Willow View Main Road Tallington Stamford PE9 4RP on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Ms Camilla Elizabeth May Newsome on 21 February 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | PSC04 | Change of details for Ms Camilla Elizabeth May Atkinson as a person with significant control on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Ms Camilla Elizabeth May Newsome on 31 March 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from PO Box 1557 Willow View Main Road Tallington Stamford PE9 4RP England to PO Box Pobox 1557 Willow View Main Road Tallington Stamford PE9 4RP on 31 January 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from Willow View Main Road Tallington Stamford PE9 4RP England to PO Box 1557 Willow View Main Road Tallington Stamford PE9 4RP on 30 January 2023 | |
18 Jan 2023 | AD01 | Registered office address changed from Little Wheelers the Green Sarratt Rickmansworth Hertfordshire WD3 6BJ United Kingdom to Willow View Main Road Tallington Stamford PE9 4RP on 18 January 2023 | |
17 Nov 2022 | TM01 | Termination of appointment of Natasha Lauren Mitchell as a director on 11 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
16 Nov 2022 | AP03 | Appointment of Ms Camilla Elisabeth May Newsome as a secretary on 11 November 2022 | |
16 Nov 2022 | TM02 | Termination of appointment of Natasha Lauren Mitchell as a secretary on 11 November 2022 | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 November 2021
|
|
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 April 2022
|
|
30 Aug 2022 | PSC07 | Cessation of Natasha Lauren Mitchell as a person with significant control on 5 April 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Ms Camilla Elizabeth May Atkinson on 30 June 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Feb 2022 | PSC04 | Change of details for Mr Richard Erton Hammond Sargood as a person with significant control on 10 November 2021 | |
22 Feb 2022 | PSC01 | Notification of Camilla Elizabeth May Atkinson as a person with significant control on 10 November 2021 | |
22 Feb 2022 | PSC01 | Notification of Natasha Lauren Mitchell as a person with significant control on 10 November 2021 |