EIGER EVENTS LIMITED
Status | ACTIVE |
Company No. | 07947838 |
Category | Private Limited Company |
Incorporated | 13 Feb 2012 |
Age | 12 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EIGER EVENTS LIMITED is an active private limited company with number 07947838. It was incorporated 12 years, 3 months, 18 days ago, on 13 February 2012. The company address is 62 Uphill Way 62 Uphill Way, Weston-super-mare, BS23 4TN, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
New address: 62 Uphill Way Uphill Weston-Super-Mare BS23 4TN
Old address: 100 Gray's Inn Road Fourth Floor London WC1X 8AL England
Change date: 2023-08-10
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: 100 Gray's Inn Road Fourth Floor London WC1X 8AL
Old address: 15 Bermondsey Square London SE1 3UN
Change date: 2018-09-06
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Appoint person secretary company with name date
Date: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gary Anthony Ince
Appointment date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Walter Galbraith
Change date: 2015-02-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: First Floor One America Street London SE1 0NJ
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Change account reference date company current shortened
Date: 26 Sep 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: 29 Great Guildford Street London SE1 0ES United Kingdom
Documents
Certificate change of name company
Date: 14 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eigr events LIMITED\certificate issued on 14/02/12
Documents
Some Companies
262 UXBRIDGE ROAD,HATCH END,HA5 4HS
Number: | 11327946 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDENNIS HOUSE,WORKSOP,S80 1QS
Number: | OC400539 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FRANK SWAIN GAS SERVICES LIMITED
395 BARNSLEY ROAD,WEST YORKSHIRE,WF2 6BG
Number: | 04895227 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD AND LEVY PROPERTY INVESTMENTS LTD
368 FOREST ROAD,LONDON,E17 5JF
Number: | 10570843 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEYS CLOSE MANAGEMENT COMPANY LIMITED
31 WILTON ROAD,YEOVIL,BA21 5XP
Number: | 02833262 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TONARA GREEN ROAD,BLAIRGOWRIE,PH13 9NW
Number: | SC545146 |
Status: | ACTIVE |
Category: | Private Limited Company |