PARTISAN WORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-04-02

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

15/03/2315 March 2023 Appointment of Mrs Bhavna Jayesh Bhudia as a secretary on 2023-03-15

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 118854660001, created on 2022-11-23

View Document

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

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

25/02/2225 February 2022 Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom to 30 Churchill Place (We Work, 4th Floor) London E14 5RE on 2022-02-25

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-07

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 9763

View Document

01/10/191 October 2019 CHANGE OF NAME FROM REVELRY PRODUCTIONS LIMITED 12/09/2019

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED REVELRY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

22/07/1922 July 2019 18/04/19 STATEMENT OF CAPITAL GBP 1

View Document

14/05/1914 May 2019 ADOPT ARTICLES 18/04/2019

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR ANDREW MYERS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information