EVENTSX LTD

Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England
StatusACTIVE
Company No.10788530
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

EVENTSX LTD is an active private limited company with number 10788530. It was incorporated 7 years, 1 month, 10 days ago, on 25 May 2017. The company address is Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AAMD

Made up date: 2023-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AAMD

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darshana Prageeth Manikkuwadura

Notification date: 2023-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Shoaib Aslam

Cessation date: 2023-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr Mohammad Shoaib Aslam

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-23

Officer name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AAMD

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darshana Prageeth Manikkuwadura

Cessation date: 2021-10-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Mr Mohammad Shoaib Aslam

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2021

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Shoaib Aslam

Notification date: 2021-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-04

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 775 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Shoaib Aslam

Appointment date: 2021-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-21

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-21

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-21

Psc name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: Quest House, Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB England

New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-29

Officer name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-29

Officer name: Mr Darshana Prageeth Manikkuwadura

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-29

Old address: 35 Rowden Road Epsom KT19 9PN England

New address: Quest House, Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: Flat 4, Redfern 58 Ewell Road Surbiton KT6 6JD United Kingdom

New address: 35 Rowden Road Epsom KT19 9PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

Old address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom

New address: Flat 4, Redfern 58 Ewell Road Surbiton KT6 6JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

Old address: Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD United Kingdom

New address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. ARCHIBALD EQUINE SERVICES LTD.

2 MARSHALL PLACE,PERTH,PH2 8AH

Number:SC297592
Status:ACTIVE
Category:Private Limited Company

IWELD FABRICATIONS LTD

133 COAST ROAD,NEWCASTLE UPON TYNE,NE7 7RQ

Number:10762291
Status:ACTIVE
Category:Private Limited Company

KIRKDELTA LTD

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:05339352
Status:ACTIVE
Category:Private Limited Company

MARIZVIKURU LIMITED

87 RANDOLPH ROAD,PORTSMOUTH,PO2 0SX

Number:08740876
Status:ACTIVE
Category:Private Limited Company

SHIFT DC LLP

78A HIGH STREET,WELLS,BA5 2AJ

Number:OC365150
Status:ACTIVE
Category:Limited Liability Partnership

TOOLS4EVER LIMITED

MITCHELLS,CHELTENHAM,GL50 1HX

Number:04468275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source