PARTY FEVER LIMITED



Company Documents

DateDescription
27/02/2427 February 2024 NewAppointment of a voluntary liquidator

View Document

27/02/2427 February 2024 NewStatement of affairs

View Document

27/02/2427 February 2024 NewResolutions

View Document

27/02/2427 February 2024 NewResolutions

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
16/05/1616 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
29/05/1529 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GILLIAN SAVILL / 29/05/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1412 May 2014 30/03/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1325 June 2013 30/03/13 NO CHANGES

View Document



31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 20 OXFORD STREET HARROGATE NORTH YORKSHIRE HG1 1PU

View Document

09/07/129 July 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/117 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY APPOINTED SUSAN SAVILL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1019 May 2010 30/03/10 NO CHANGES

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BELL / 01/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SUSAN SAVILL

View Document

18/04/0818 April 2008 GBP NC 1000/200000 04/04/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 17 SPENCERS HOLT HARROGATE NORTH YORKSHIRE HG1 3DL

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 17 SPENCERS HOLT HARROGATE NORTH YORKSHIRE HG1 3DL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company