EASY TIGER CORPORATE EVENTS LTD

Highcroft Highcroft, South Kilworth, LE17 6EA
StatusACTIVE
Company No.09170087
CategoryPrivate Limited Company
Incorporated11 Aug 2014
Age9 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

EASY TIGER CORPORATE EVENTS LTD is an active private limited company with number 09170087. It was incorporated 9 years, 9 months, 11 days ago, on 11 August 2014. The company address is Highcroft Highcroft, South Kilworth, LE17 6EA.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jun 2020

Action Date: 26 May 2020

Category: Capital

Type: SH02

Date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jayne Sibbald

Termination date: 2020-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: Wendy Jayne Sibbald

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Jayne Sibbald

Notification date: 2016-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Jayne Davies

Notification date: 2016-09-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sarah Helen Todd

Change date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-23

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Ms Wendy Jayne Sibbald

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Miss Samantha Jayne Davies

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Sarah Helen Todd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Sarah Helen Todd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mrs Sarah Helen Todd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 11 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMUS COLLEGE LIMITED

36 WYRE GROVE,EDGWARE,HA8 8UW

Number:08283943
Status:ACTIVE
Category:Private Limited Company

GPJ PROPERTIES LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:08755634
Status:ACTIVE
Category:Private Limited Company

IFSA UK LIMITED

59-61 SOUTH MOLTON STREET,LONDON,W1K 5SN

Number:11272558
Status:ACTIVE
Category:Private Limited Company

KM MOTOR SALES LTD

150 ASHBURTON AVENUE,LONDON,IG3 9EL

Number:11943051
Status:ACTIVE
Category:Private Limited Company

LEIGH INTEGRATED ENTERPRISES LIMITED

3 GRANTHAM AVENUE, WALTON 3 GRANTHAM AVENUE,WARRINGTON,WA4 6PF

Number:06120376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S R LEE BUILDER LIMITED

TOWN FARM STRADBROKE ROAD,WOODBRIDGE,IP13 8BQ

Number:08944313
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