Advanced company searchLink opens in new window

PARTIZAN INTERNATIONAL LIMITED

Company number 06606823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 30 December 2023
29 Sep 2023 AA Micro company accounts made up to 30 December 2022
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
24 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 30 December 2021
26 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 December 2020
16 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 30 December 2019
14 Sep 2020 MR01 Registration of charge 066068230001, created on 11 September 2020
29 Jul 2020 AP01 Appointment of Mr Benn Edward Coley as a director on 23 July 2020
29 Jul 2020 TM01 Termination of appointment of Nigel Ashley Cowan as a director on 23 July 2020
12 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
04 Oct 2019 AA Micro company accounts made up to 30 December 2018
05 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 30 December 2017
22 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from 6 Elder Street London E1 6BT England to 31 Charlotte Road London EC2A 3PB on 7 February 2018
01 Oct 2017 AA Micro company accounts made up to 30 December 2016
15 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 40-44 Clipstone Street London W1W 5DW to 6 Elder Street London E1 6BT on 15 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
27 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 300