London
SW8 3PH
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | eventhireprofessionals.com |
---|---|
Email address | [email protected] |
Telephone | 020 76220495 |
Telephone region | London |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Peter Julian Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £76,696 |
Current Liabilities | £25,742 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
22 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
3 September 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Mr David Peter Julian Green on 31 January 2019 (2 pages) |
29 April 2019 | Change of details for Mr David Peter Julian Green as a person with significant control on 31 January 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 May 2018 | Change of details for Mr David Peter Julian Green as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for David Peter Julian Green on 22 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for David Peter Julian Green on 22 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
27 May 2008 | Director appointed david peter julian green (2 pages) |
27 May 2008 | Director appointed david peter julian green (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 9 bridge street walton-on-thames surrey KT12 1AE united kingdom (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
9 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
9 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Incorporation (16 pages) |
6 May 2008 | Incorporation (16 pages) |