PTA EVENTS LIMITED - FARNBOROUGH


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-02 View Report
Accounts. Accounts type micro entity. 2023-10-31 View Report
Persons with significant control. Change date: 2023-10-18. Psc name: Mr David John Cooke. 2023-10-18 View Report
Persons with significant control. Psc name: Mrs Geraldine Margaret Cooke. Change date: 2023-10-18. 2023-10-18 View Report
Officers. Officer name: Mrs Geraldine Margaret Cooke. Change date: 2023-06-11. 2023-06-11 View Report
Officers. Change date: 2023-06-09. Officer name: Mr David John Cooke. 2023-06-11 View Report
Officers. Change date: 2023-06-11. Officer name: Mr James Stonor. 2023-06-11 View Report
Address. Old address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England. New address: Abbey House Farnborough Road Farnborough Hampshire GU14 7NA. Change date: 2023-06-09. 2023-06-09 View Report
Confirmation statement. Statement with updates. 2023-01-27 View Report
Officers. Officer name: Mr James Stonor. Appointment date: 2022-12-30. 2023-01-27 View Report
Capital. Capital allotment shares. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-09-02 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-10-31 View Report
Persons with significant control. Psc name: Mrs Geraldine Margaret Cooke. Change date: 2020-12-20. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2021-02-26 View Report
Persons with significant control. Psc name: Mr David John Cooke. Change date: 2020-12-20. 2021-02-26 View Report
Officers. Change date: 2021-02-26. Officer name: Mrs Geraldine Margaret Cooke. 2021-02-26 View Report
Officers. Officer name: Mr David John Cooke. Change date: 2020-12-20. 2021-02-26 View Report
Accounts. Accounts type micro entity. 2020-10-30 View Report
Confirmation statement. Statement with updates. 2020-02-02 View Report
Address. Old address: 72 Henley Drive Frimley Green Camberley GU16 6NF. Change date: 2020-01-03. New address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ. 2020-01-03 View Report
Officers. Officer name: Duncan John Wilkinson. Termination date: 2019-12-12. 2019-12-18 View Report
Accounts. Accounts type micro entity. 2019-10-26 View Report
Capital. Capital allotment shares. 2019-03-13 View Report
Capital. Capital allotment shares. 2019-03-13 View Report
Capital. Capital allotment shares. 2019-03-13 View Report
Capital. Capital allotment shares. 2019-03-13 View Report
Officers. Officer name: Mr Derek William Owen. Appointment date: 2019-03-05. 2019-03-05 View Report
Officers. Appointment date: 2019-03-05. Officer name: Mr Duncan John Wilkinson. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2019-02-03 View Report
Accounts. Accounts type micro entity. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Incorporation. Capital: GBP 1 2015-01-26 View Report