EVENT PERFECTION LIMITED

Unit 7 Manor Farm Industrial Park Stockbridge Road Unit 7 Manor Farm Industrial Park Stockbridge Road, Romsey, SO51 0NB, England
StatusACTIVE
Company No.08999708
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

EVENT PERFECTION LIMITED is an active private limited company with number 08999708. It was incorporated 10 years, 1 month, 13 days ago, on 16 April 2014. The company address is Unit 7 Manor Farm Industrial Park Stockbridge Road Unit 7 Manor Farm Industrial Park Stockbridge Road, Romsey, SO51 0NB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: Unit 7 Manor Farm Industrial Park Stockbridge Road Timsbury Romsey SO51 0NB

Old address: 2 Savernake Close Savernake Close Romsey Hampshire SO51 7TD England

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Steven Mark Turner

Change date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Steven Mark Turner

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Natalie Turner

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Sean Smith

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Hazel Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Sean Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Natalie Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Address

Type: AD01

Old address: 9 the Nook Eastleigh Hampshire SO50 4GQ England

Change date: 2023-08-30

New address: 2 Savernake Close Savernake Close Romsey Hampshire SO51 7TD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-19

Psc name: Sean Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-20

Psc name: Leeanne Broyd

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leeanne Broyd

Termination date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 9 the Nook Eastleigh Hampshire SO50 4GQ

Old address: 14 Oakmount Road Chandlers Ford Eastleigh Hampshire SO53 2LH

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hazel Smith

Appointment date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Sean Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Broyd

Termination date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Broyd

Change date: 2014-04-17

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUSH PROPERTY MANAGEMENT LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10540615
Status:ACTIVE
Category:Private Limited Company

LANGBOURN LIMITED

HAYWARDS HEADLEY FIELDS,BORDON,GU35 8PX

Number:09602259
Status:ACTIVE
Category:Private Limited Company
Number:CS002057
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

ROSSLYN COFFEE LIMITED

78 QUEEN VICTORIA STREET,LONDON,EC4N 4SJ

Number:11036144
Status:ACTIVE
Category:Private Limited Company

SPARKSAFE LTD

38 COLSTERDALE CLOSE,BILLINGHAM,TS23 3HD

Number:11416998
Status:ACTIVE
Category:Private Limited Company

STELLA HEALTH SOLUTIONS LIMITED

29 HANOVER DRIVE,BRACKLEY,NN13 6JS

Number:10562870
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