NEXT EVENTS & CONFERENCES LIMITED

82 St John Street, London, EC1M 4JN, United Kingdom
StatusACTIVE
Company No.07558314
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

NEXT EVENTS & CONFERENCES LIMITED is an active private limited company with number 07558314. It was incorporated 13 years, 1 month, 18 days ago, on 09 March 2011. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Certificate change of name company

Date: 21 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london supercar show LIMITED\certificate issued on 21/02/24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-03

Officer name: Paul Thomas Skelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Change date: 2023-01-17

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-13

Officer name: Graham Johnson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Thomas Skelly

Appointment date: 2021-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 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: 16 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Graham Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Karl Kirke

Termination date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 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: 27 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Derek Lindsay Robinson

Change date: 2018-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Derek Lindsay Robinson

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2017-12-18

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 82 st John Street London EC1M 4JN

New address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 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: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 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: 20 Mar 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 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: 11 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Karl Kirke

Change date: 2012-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-11-30

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN MARINE ENERGY (EUROPE) LIMITED

MAYFIELD HOUSE 2ND FLOOR,OXFORD,OX2 7DE

Number:08750373
Status:ACTIVE
Category:Private Limited Company

GALLEY IP LIMITED

100 GALLEY LANE,HERTS,EN4 5AL

Number:11762275
Status:ACTIVE
Category:Private Limited Company

MAPS PLUS HEALTHCARE LIMITED

18 SEYMOUR STREET,NORTHAMPTON,NN5 5ET

Number:09390401
Status:ACTIVE
Category:Private Limited Company

NORTHERN HYDROGELS LIMITED

12-14 PERCY STREET,ROTHERHAM,S65 1ED

Number:07339509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R JEFF CONSULTANTS LTD

33 CHAUCER ROAD,WORKINGTON,CA14 4HQ

Number:09846759
Status:ACTIVE
Category:Private Limited Company

THIRD PARKQUAYS MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:02047619
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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