Advanced company searchLink opens in new window

SEVENTY EVENTS LIMITED

Company number 13006422

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)
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
  • GBP 100
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 100
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