PARTNERSHIP NETWORK EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Second filing for the appointment of Matthew Butler as a director

View Document

11/03/2511 March 2025 Director's details changed for Mr Dean Finnegan on 2025-01-15

View Document

19/01/2519 January 2025 Registered office address changed from 3rd Floor, the Foundry Fulham Palace Road London W6 8JA England to 3rd Floor the Foundry 77 Fulham Palace Road London W6 8JA on 2025-01-19

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

08/10/248 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Particulars of variation of rights attached to shares

View Document

08/10/248 October 2024 Cancellation of shares. Statement of capital on 2024-09-06

View Document

07/10/247 October 2024 Appointment of Samantha Starr as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Matthew Butler as a director on 2024-10-02

View Document

07/10/247 October 2024 Appointment of Mr Simon Smith as a director on 2024-10-02

View Document

07/10/247 October 2024 Notification of Closerstill Acquisitions Limited as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Change of details for Mr Jack Oliver Burnett Jacob as a person with significant control on 2024-10-02

View Document

07/10/247 October 2024 Change of details for Closerstill Acquisitions Limited as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Registered office address changed from Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 77 Fulham Palace Road London W6 8JA on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 77 Fulham Palace Road London W6 8JA England to 3rd Floor, the Foundry Fulham Palace Road London W6 8JA on 2024-10-04

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2023-01-18

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Dean Finnegan on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/08/2321 August 2023 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS on 2023-08-21

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Jack Oliver Burnett Jacob on 2019-04-08

View Document

18/01/2318 January 2023 Change of details for Mr Jack Oliver Burnett Jacob as a person with significant control on 2019-04-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Appointment of Mr Dean Finnegan as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Justine Claire Wells as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Adam Christopher Wells as a director on 2022-10-06

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CESSATION OF PAUL VINCENT CARROLL AS A PSC

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 12 BLATCHFORD CLOSE HORSHAM RH13 5RG UNITED KINGDOM

View Document

17/01/1817 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information