EVENTRICITY LIMITED

80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom
StatusACTIVE
Company No.04970580
CategoryPrivate Limited Company
Incorporated20 Nov 2003
Age20 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

EVENTRICITY LIMITED is an active private limited company with number 04970580. It was incorporated 20 years, 6 months, 14 days ago, on 20 November 2003. The company address is 80 Compair Crescent, Ipswich, IP2 0EH, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-18

Psc name: Hydra 100 Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom

Change date: 2022-01-05

New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark David Holtom

Change date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Thirkettle

Change date: 2022-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-02

Psc name: Hydra 100 Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Mark David Holtom

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-22

Capital : 90 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-09

Officer name: Olga Holtom

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Thirkettle

Appointment date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-10

Officer name: Olga Holtom

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mark David Holtom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Glebe House Offton Ipswich Suffolk IP8 4RP

New address: Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW

Change date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark David Holtom

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / olga holtom / 15/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark holtom / 15/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 21/04/2009 from 14 conway close loudwater high wycombe buckinghamshire HP10 9TR

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BUTTON LEGAL INDEMNITIES LTD

1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:09980095
Status:ACTIVE
Category:Private Limited Company

DESIGNWORLD FABRICS LTD

34 LOWER ESSEX STREET,BIRMINGHAM,B5 6SN

Number:10776245
Status:ACTIVE
Category:Private Limited Company

PALLYBOO LIMITED

UNIT 3 164-170 HIGH STREET,CROWTHORNE,RG45 7AT

Number:07063914
Status:ACTIVE
Category:Private Limited Company

RESIDE DEVELOPMENTS (BILLINGSHURST) LTD

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:11923589
Status:ACTIVE
Category:Private Limited Company

RESLODRES LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10600037
Status:ACTIVE
Category:Private Limited Company

S MONTGOMERY MEDICAL REPORTS LTD

213 UPTON LANE,CHESHIRE,WA8 9PB

Number:05601887
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