Advanced company searchLink opens in new window

EVENT CATERING GROUP LTD

Company number 10037832

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
30 Jun 2023 CH01 Director's details changed for Mr Darren Malcolm Allen on 30 June 2023
30 Jun 2023 PSC04 Change of details for Mr Darren Malcolm Allen as a person with significant control on 30 June 2023
22 May 2023 AA Micro company accounts made up to 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
18 May 2022 AA Micro company accounts made up to 28 February 2022
15 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
18 Jun 2021 AA Micro company accounts made up to 28 February 2021
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 28 February 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 May 2019 AA Micro company accounts made up to 28 February 2019
09 Nov 2018 PSC04 Change of details for Mr Darren Malcolm Allen as a person with significant control on 1 October 2018
09 Nov 2018 CH01 Director's details changed for Mr Darren Malcolm Allen on 1 October 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
31 Oct 2018 PSC01 Notification of Darren Allen as a person with significant control on 1 October 2018
31 Oct 2018 PSC07 Cessation of Brandon Michael Allen as a person with significant control on 1 October 2018
31 Oct 2018 TM01 Termination of appointment of Brandon Michael Allen as a director on 1 October 2018
31 Oct 2018 AP01 Appointment of Mr Darren Malcolm Allen as a director on 1 October 2018
06 Aug 2018 AA Micro company accounts made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
05 May 2017 AA Total exemption full accounts made up to 28 February 2017
25 Jan 2017 AD01 Registered office address changed from Jasmine House High Street Henfield Sussex BN5 9HN United Kingdom to The Barn Golden Square Henfield BN5 9DP on 25 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Audrey Jane Goodchild as a director on 1 January 2017