EVENT WIFI LIMITED

Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, United Kingdom
StatusACTIVE
Company No.08645592
CategoryPrivate Limited Company
Incorporated12 Aug 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

EVENT WIFI LIMITED is an active private limited company with number 08645592. It was incorporated 10 years, 10 months, 6 days ago, on 12 August 2013. The company address is Chestnut Field House Chestnut Field House, Rugby, CV21 2PD, Warwickshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: Adrian Hallam

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Steadman

Change date: 2019-10-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mr Adam James Steadman

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Steadman

Change date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 50 Regent Street Rugby Warwickshire CV21 2PU

New address: Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Steadman

Change date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change account reference date company current extended

Date: 12 Aug 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Lindsay Hallam

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Hallam

Documents

View document PDF

Incorporation company

Date: 12 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRITMART DIRECT LTD

42 TIVOLI GARDENS,GRIMSBY,DN32 7SE

Number:11043521
Status:ACTIVE
Category:Private Limited Company

INTERATIS PROJECTS LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09340278
Status:ACTIVE
Category:Private Limited Company

JENNIFER MICHALSKI-BRAY LIMITED

AINSWORTH HOUSE,LONDON,N6 4JH

Number:11149161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASSAGIX LIMITED

416 MANCHESTER ROAD NO2,LONDON,E14 3FD

Number:10030079
Status:ACTIVE
Category:Private Limited Company

PDQ PROCESS AND INVESTIGATIONS LIMITED

28 DEEPDALE DRIVE,PRESCOT,L35 4NW

Number:08913045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ESCROW ADVANTAGE LTD

61/63 CROCKHAMWELL ROAD,WOODLEY,RG5 3JP

Number:11037292
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