Advanced company searchLink opens in new window

ALL PARTIES AND EVENTS LIMITED

Company number 07908100

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)
16 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
15 Jan 2024 PSC04 Change of details for Mr Peter James Holding as a person with significant control on 12 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from :William House William House 32 Bargates Christchurch Dorset BH23 1QL United Kingdom to 18 st. Contest Way Marchwood Southampton SO40 4TW on 12 October 2021
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
11 Mar 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 AD01 Registered office address changed from 18 st. Contest Way Marchwood Southampton SO40 4TW to :William House William House 32 Bargates Christchurch Dorset BH23 1QL on 17 January 2019
17 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
23 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1,000
31 Dec 2015 TM02 Termination of appointment of Stephen Paul Nicholson as a secretary on 31 December 2015
31 Dec 2015 AD01 Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 18 st. Contest Way Marchwood Southampton SO40 4TW on 31 December 2015
28 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015