A PARTY PALACE LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-01-31 to 2024-02-29

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2023-01-31

View Document

12/09/2212 September 2022 Micro company accounts made up to 2022-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/04/1823 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEDLLOYD ADRIAN D'SOUZA

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENNE D'SOUZA

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEDLLOYD ADRIAN D'SOUZA

View Document

10/07/1710 July 2017 CESSATION OF NEDLLOYD ADRIAN D'SOUZA AS A PSC

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1515 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/147 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE D'SOUZA / 07/12/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE D'SOUZA / 07/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEDLLOYD ADRIAN D'SOUZA / 07/12/2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE D'SOUZA / 25/06/2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEDLLOYD ADRIAN D'SOUZA / 25/06/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE D'SOUZA / 25/06/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEDLLOYD D'SOUZA / 25/06/2009

View Document

17/09/0817 September 2008 CURRSHO FROM 30/06/2009 TO 31/01/2009

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED ADRIENNE D'SOUZA

View Document

03/07/083 July 2008 DIRECTOR APPOINTED NEDLLOYD ADRIAN D'SOUZA

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information