- Company Overview for &PARTNERS IT LTD (09735329)
- Filing history for &PARTNERS IT LTD (09735329)
- People for &PARTNERS IT LTD (09735329)
- More for &PARTNERS IT LTD (09735329)
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) |
---|---|---|---|
24 Jul 2023 | CS01 |
19/06/23 Statement of Capital gbp 4.4444
|
|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 28 October 2022 | |
18 Aug 2022 | CS01 |
Confirmation statement made on 16 August 2022 with updates
|
|
16 Aug 2021 | CS01 |
Confirmation statement made on 16 August 2021 with updates
|
|
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 |
Confirmation statement made on 16 August 2020 with updates
|
|
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AD01 | Registered office address changed from Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL England to A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY on 9 June 2020 | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
30 Mar 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 31 March 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 |
Confirmation statement made on 16 August 2019 with updates
|
|
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | PSC04 | Change of details for Mr Joseph Michael Ashley as a person with significant control on 11 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Graphite Digital Limited as a person with significant control on 11 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Robert Verheul as a director on 11 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of David James Bailey as a director on 11 June 2019 | |
15 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 30 September 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
01 Nov 2017 | SH02 | Sub-division of shares on 13 October 2017 |