EVENTSPIRATION LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-05-11 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2021-11-01 View Report
Confirmation statement. Statement with no updates. 2021-05-03 View Report
Persons with significant control. Psc name: Miss Rachel Claire Dixon. Change date: 2020-04-30. 2020-06-11 View Report
Address. Change date: 2020-06-11. Old address: Work.Life 33 Foley Street London London W1W 7TL England. New address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2020-05-30 View Report
Officers. Change date: 2014-02-02. Officer name: Mrs Colette Bloom. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Persons with significant control. Change date: 2019-01-12. Psc name: Miss Rachel Claire Dugmore. 2019-05-15 View Report
Officers. Officer name: Miss Rachel Dixon. Change date: 2019-04-01. 2019-05-15 View Report
Officers. Change date: 2019-01-12. Officer name: Miss Rachel Dugmore. 2019-05-15 View Report
Officers. Officer name: Miss Rachel Dugmore. Appointment date: 2011-07-28. 2019-05-15 View Report
Officers. Officer name: Peter Fawcett Dugmore. Termination date: 2011-07-28. 2019-05-15 View Report
Officers. Officer name: Miss Rachel Dugmore. Change date: 2011-07-28. 2019-05-15 View Report
Accounts. Change account reference date company previous shortened. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Address. New address: Work.Life 33 Foley Street London London W1W 7TL. Old address: 11-13 Bayley Street London WC1B 3HD England. Change date: 2018-09-19. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-05-13 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Address. Old address: Universal House 88/94 Wentworth Street London E1 7SA. Change date: 2016-05-03. New address: 11-13 Bayley Street London WC1B 3HD. 2016-05-03 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Capital. Capital allotment shares. 2014-11-11 View Report
Capital. Capital name of class of shares. 2014-11-11 View Report
Capital. Capital variation of rights attached to shares. 2014-11-11 View Report
Address. Change date: 2014-05-07. Old address: Universal House First Floor 88/94 Wentworth Street London E1 7SA. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Address. Change date: 2014-05-07. Old address: Somerset House New Wing Strand London WC2R 1LA England. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Address. Change date: 2013-10-01. Old address: 3 Rosebery Road Muswell Hill London N10 2LE. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2013-05-03 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Accounts. Change account reference date company previous shortened. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Address. Change date: 2012-07-24. Old address: 17-18 Haywards Place London EC1R 0EQ. 2012-07-24 View Report
Address. Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom. Change date: 2012-03-06. 2012-03-06 View Report
Address. Old address: 3 Rosebery Road Muswell Hill London N10 2LE United Kingdom. Change date: 2011-08-24. 2011-08-24 View Report
Officers. Change date: 2011-07-28. Officer name: Mr Peter Dugmore. 2011-08-08 View Report
Incorporation. Incorporation company. 2011-05-03 View Report