PB PARTIES LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | Application to strike the company off the register |
| 03/04/253 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 05/03/255 March 2025 | Previous accounting period extended from 2024-07-31 to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
| 22/05/2322 May 2023 | Registered office address changed from 103 Grand Drive London SW20 9EB England to Forest Lodge Forest Road Woking GU22 8NA on 2023-05-22 |
| 03/03/233 March 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 11/06/1911 June 2019 | CURREXT FROM 30/06/2019 TO 31/07/2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 39 ELM WALK LONDON SW20 9ED UNITED KINGDOM |
| 06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIONA MARKS / 01/06/2019 |
| 06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS RIONA MARKS / 01/06/2019 |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS RIONNA MARKS / 01/10/2018 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIONNA MARKS / 01/10/2018 |
| 18/06/1818 June 2018 | 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