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)
26 Apr 2016 AP03 Appointment of Mr Benn Edward Coley as a secretary on 1 January 2016
26 Apr 2016 TM02 Termination of appointment of Nigel Ashley Cowan as a secretary on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
20 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 February 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
13 Aug 2014 AA01 Current accounting period extended from 30 June 2014 to 30 December 2014
23 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
17 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 AD01 Registered office address changed from , 6 Elder Street, London, E1 6BT on 19 March 2014
10 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Josh Mark Mcphail Taylor on 1 April 2012
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2011 AAMD Amended accounts made up to 30 June 2009
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Josh Mark Mcphail Taylor on 3 March 2011
11 Aug 2011 CH01 Director's details changed for Mr Nigel Ashley Cowan on 1 June 2011
11 Aug 2011 CH03 Secretary's details changed for Mr Nigel Ashley Cowan on 1 June 2011
18 Jul 2011 AD01 Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH on 18 July 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders