ABOVE & BEYOND EVENT MANAGEMENT LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-20 View Report
Confirmation statement. Statement with updates. 2023-02-09 View Report
Address. Old address: C/O Cag Accounting Services, Unit 6a Herts Business Centre, Alexander Road London Colney St. Albans AL2 1JG England. Change date: 2022-12-29. New address: C/O Cag Accounting Services Ltd Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX. 2022-12-29 View Report
Accounts. Accounts type micro entity. 2022-11-29 View Report
Confirmation statement. Statement with updates. 2022-02-15 View Report
Address. Old address: Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Change date: 2021-11-24. New address: C/O Cag Accounting Services, Unit 6a Herts Business Centre, Alexander Road London Colney St. Albans AL2 1JG. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-03-17 View Report
Accounts. Accounts type micro entity. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Accounts. Accounts type total exemption small. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Accounts type total exemption small. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Officers. Officer name: Ms Helen Spary. Change date: 2011-09-02. 2011-09-19 View Report
Officers. Officer name: Ms Helen Spary. Change date: 2011-09-02. 2011-09-19 View Report
Accounts. Accounts type total exemption small. 2011-07-11 View Report
Annual return. With made up date full list shareholders. 2011-02-09 View Report
Accounts. Accounts type total exemption small. 2010-11-03 View Report
Address. Change date: 2010-10-12. Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England. 2010-10-12 View Report
Address. Change date: 2010-07-12. Old address: the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN. 2010-07-12 View Report
Annual return. With made up date full list shareholders. 2010-02-12 View Report
Officers. Change date: 2009-10-30. Officer name: Suzanne Elaine Taylor. 2010-02-12 View Report
Officers. Change date: 2010-02-08. Officer name: Helen Spary. 2010-02-12 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Accounts. Accounts type total exemption small. 2009-02-23 View Report
Annual return. Legacy. 2009-02-10 View Report
Annual return. Legacy. 2008-02-11 View Report
Accounts. Accounts type total exemption small. 2007-12-06 View Report
Annual return. Legacy. 2007-02-26 View Report
Capital. Description: Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2. 2006-03-23 View Report
Officers. Description: Director resigned. 2006-03-01 View Report
Officers. Description: Secretary resigned. 2006-03-01 View Report
Officers. Description: New director appointed. 2006-03-01 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-03-01 View Report
Address. Description: Registered office changed on 01/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX. 2006-03-01 View Report
Incorporation. Incorporation company. 2006-02-08 View Report