MY PARTYWALL SURVEYOR LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from PO Box EC2A 4NE 3rd Floor the London Office 86 - 90 Paul Street Shoreditch London EC2A 4NE United Kingdom to 3rd Floor, the London Office, 86-90 Paul Street London EC2A 4NE on 2023-04-11

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mrs Darina Cakebread as a director on 2022-01-28

View Document

30/01/2230 January 2022 Change of details for Mr Adam Harvey Cakebread as a person with significant control on 2022-01-30

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

05/07/195 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM 27 PLOUGH LANE WATLINGTON KING'S LYNN PE33 0HQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CAKEBREAD / 27/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CAKEBREAD / 27/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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