PARTISAN WORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
15/10/2415 October 2024 | Group of companies' accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-04-02 |
02/04/232 April 2023 | Annual accounts for year ending 02 Apr 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with updates |
15/03/2315 March 2023 | Appointment of Mrs Bhavna Jayesh Bhudia as a secretary on 2023-03-15 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Registration of charge 118854660001, created on 2022-11-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-14 with updates |
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 |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
23/06/2123 June 2021 | Memorandum and Articles of Association |
14/06/2114 June 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-07 |
10/06/2110 June 2021 | Statement of capital following an allotment of shares on 2021-06-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
20/02/2020 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/01/2031 January 2020 | 15/01/20 STATEMENT OF CAPITAL GBP 9763 |
01/10/191 October 2019 | CHANGE OF NAME FROM REVELRY PRODUCTIONS LIMITED 12/09/2019 |
12/09/1912 September 2019 | COMPANY NAME CHANGED REVELRY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/09/19 |
22/07/1922 July 2019 | 18/04/19 STATEMENT OF CAPITAL GBP 1 |
14/05/1914 May 2019 | ADOPT ARTICLES 18/04/2019 |
08/05/198 May 2019 | DIRECTOR APPOINTED MR ANDREW MYERS |
08/05/198 May 2019 | DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL |
15/03/1915 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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