PARTNERSHIP NETWORK EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Second filing for the appointment of Matthew Butler as a director |
11/03/2511 March 2025 | Director's details changed for Mr Dean Finnegan on 2025-01-15 |
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 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-04 with updates |
06/11/246 November 2024 | Purchase of own shares. |
08/10/248 October 2024 | Change of share class name or designation |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Resolutions |
08/10/248 October 2024 | Memorandum and Articles of Association |
08/10/248 October 2024 | Particulars of variation of rights attached to shares |
08/10/248 October 2024 | Cancellation of shares. Statement of capital on 2024-09-06 |
07/10/247 October 2024 | Appointment of Samantha Starr as a director on 2024-10-02 |
07/10/247 October 2024 | Appointment of Matthew Butler as a director on 2024-10-02 |
07/10/247 October 2024 | Appointment of Mr Simon Smith as a director on 2024-10-02 |
07/10/247 October 2024 | Notification of Closerstill Acquisitions Limited as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Change of details for Mr Jack Oliver Burnett Jacob as a person with significant control on 2024-10-02 |
07/10/247 October 2024 | Change of details for Closerstill Acquisitions Limited as a person with significant control on 2024-10-02 |
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 |
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 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Statement of capital following an allotment of shares on 2023-01-18 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-04 with updates |
25/01/2425 January 2024 | Director's details changed for Mr Dean Finnegan on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
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 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Jack Oliver Burnett Jacob on 2019-04-08 |
18/01/2318 January 2023 | Change of details for Mr Jack Oliver Burnett Jacob as a person with significant control on 2019-04-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Appointment of Mr Dean Finnegan as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Justine Claire Wells as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Adam Christopher Wells as a director on 2022-10-06 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CESSATION OF PAUL VINCENT CARROLL AS A PSC |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/08/186 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 12 BLATCHFORD CLOSE HORSHAM RH13 5RG UNITED KINGDOM |
17/01/1817 January 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
05/01/185 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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