- Company Overview for EVENTBASE EMEA LIMITED (07581950)
- Filing history for EVENTBASE EMEA LIMITED (07581950)
- People for EVENTBASE EMEA LIMITED (07581950)
- More for EVENTBASE EMEA LIMITED (07581950)
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 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 6th Floor, 100 Liverpool Street London EC2M 2AT on 6 June 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
13 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
05 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Benjamin West on 30 March 2011 | |
04 Jun 2019 | CH01 | Director's details changed for Jeffrey Alan Sinclair on 30 March 2011 | |
17 Apr 2019 | AD01 | Registered office address changed from 81 Rivington Street #301 London EC2A 3AY England to 15th Floor 125 Old Broad Street London EC2N 1AR on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Richard John Caelius as a director on 15 April 2019 | |
16 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
16 Apr 2019 | PSC07 | Cessation of Eventbase Technology Inc. as a person with significant control on 15 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Jeffrey Alan Sinclair on 16 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
04 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
04 Apr 2017 | AD01 | Registered office address changed from 26 Finsbury Square 3rd Floor London EC2A 1DS England to 81 Rivington Street #301 London EC2A 3AY on 4 April 2017 | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |