EVENT REPUBLIC LIMITED

118b Holland Park Avenue, London, W11 4UA, United Kingdom
StatusACTIVE
Company No.11188449
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

EVENT REPUBLIC LIMITED is an active private limited company with number 11188449. It was incorporated 6 years, 3 months, 9 days ago, on 05 February 2018. The company address is 118b Holland Park Avenue, London, W11 4UA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-11

Psc name: Mrs Emanuela Helena Santi

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emanuela Helena Santi

Change date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom

New address: 118B Holland Park Avenue London W11 4UA

Change date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emanuela Helena Santi

Change date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mrs Emanuela Helena Santi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-26

New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ

Old address: 36 Bedford Gardens London W8 7EH England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Joseph Pena

Termination date: 2022-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 5-7 Vernon Yard London W11 2DX England

New address: 36 Bedford Gardens London W8 7EH

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Old address: 36 Bedford Gardens London W8 7EH England

New address: 5-7 Vernon Yard London W11 2DX

Change date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emanuela Helena Santi

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mrs Emanuela Helena Santi

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYA DAWAN CAR WASH LIMITED

88 LAISTERIDGE LANE,BRADFORD,BD5 0NJ

Number:10180131
Status:ACTIVE
Category:Private Limited Company

ARISTEIA ACCOUNTING LTD

47 CLAPHAM HIGH STREET,LONDON,SW4 7TL

Number:05613214
Status:ACTIVE
Category:Private Limited Company

DREAMSTONE CONTRACTS LTD

60 AGHALOUGHAN ROAD,ANTRIM,BT41 3JU

Number:NI630693
Status:ACTIVE
Category:Private Limited Company

GOBITREE LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10644979
Status:ACTIVE
Category:Private Limited Company

INVENTOR FILMS LTD

151 FIRS LANE,LONDON,N21 3HY

Number:11416603
Status:ACTIVE
Category:Private Limited Company

SOVA RESOURCING LTD

17 AVERIL GROVE,LONDON,SW16 3ET

Number:10606360
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