Download leads from Nexok and grow your business. Find out more

The Event Concierge Ltd

Documents

Total Documents23
Total Pages63

Filing History

11 February 2021Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021
12 June 2020Amended micro company accounts made up to 31 December 2019
6 May 2020Termination of appointment of Miraj Ladwa as a director on 6 May 2020
6 May 2020Confirmation statement made on 6 May 2020 with updates
6 May 2020Appointment of Mr Miraj Ladwa as a director on 28 December 2018
6 May 2020Cessation of Miraj Ladwa as a person with significant control on 6 May 2020
6 May 2020Appointment of Mr Miraj Ladwa as a director on 6 May 2020
6 May 2020Cessation of Bryan Thornton as a person with significant control on 6 May 2020
6 May 2020Notification of Miraj Ladwa as a person with significant control on 6 May 2020
6 May 2020Cessation of Cfs Secretaries Limited as a person with significant control on 6 May 2020
6 May 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 May 2020
6 May 2020Notification of Miraj Ladwa as a person with significant control on 28 December 2018
6 May 2020Termination of appointment of Bryan Anthony Thornton as a director on 6 May 2020
16 January 2020Appointment of Mr Bryan Thornton as a director on 14 January 2020
16 January 2020Accounts for a dormant company made up to 31 December 2019
16 January 2020Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
16 January 2020Confirmation statement made on 27 December 2019 with updates
16 January 2020Notification of Bryan Thornton as a person with significant control on 14 January 2020
13 January 2020Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
3 January 2020Cessation of Peter Valaitis as a person with significant control on 3 January 2020
3 January 2020Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 January 2020
3 January 2020Termination of appointment of Peter Anthony Valaitis as a director on 3 January 2020
28 December 2018Incorporation
Statement of capital on 2018-12-28
  • GBP 1
Sign up now to grow your client base. Plans & Pricing