EVENTI GLOBAL LTD
Status | ACTIVE |
Company No. | 11901072 |
Category | Private Limited Company |
Incorporated | 23 Mar 2019 |
Age | 5 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
EVENTI GLOBAL LTD is an active private limited company with number 11901072. It was incorporated 5 years, 1 month, 19 days ago, on 23 March 2019. The company address is Suite 2a Blackthorn House Suite 2a Blackthorn House, Birmingham, B3 1RL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abu Bakr Abu Shoke
Change date: 2024-01-18
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abu Bakr Abu Shoke
Change date: 2024-01-18
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: 136 Mere Green Road Sutton Coldfield B75 5DB United Kingdom
New address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL
Change date: 2024-01-18
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 24 May 2023
Action Date: 24 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-24
Psc name: Mr Abu Bakr Abu Shoke
Documents
Change person director company with change date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-24
Officer name: Mr Abu Bakr Abu Shoke
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
New address: 136 Mere Green Road Sutton Coldfield B75 5DB
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change to a person with significant control
Date: 19 Apr 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Abu Bakr Abu Shoke
Change date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 27 May 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Omar Mohamed Ahmed Yehia
Documents
Change person director company
Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Mohamed Ahmed Yehia
Termination date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Notification of a person with significant control
Date: 25 Apr 2020
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Omar Mohamed Ahmed Yehia
Notification date: 2019-07-29
Documents
Appoint person director company with name date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-29
Officer name: Mr Omar Mohamed Ahmed Yehia
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohamed Hafez
Cessation date: 2019-06-13
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Hafez
Termination date: 2019-06-13
Documents
Some Companies
Number: | CS000417 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
168 BATH STREET,,G2 4TP
Number: | SC337477 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09962612 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEATHCLIFFE HOUSE SYLVESTER STREET,LEIGHTON BUZZARD,LU7 0AH
Number: | 10427138 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 9 CUMMINGS HOUSE,LONDON,SW18 1UA
Number: | 09968359 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ARGYLE STREET,BIRKENHEAD,CH41 6AE
Number: | 09421999 |
Status: | ACTIVE |
Category: | Private Limited Company |