THE PARTY BUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Register inspection address has been changed from 124 City Road London EC1V 2NX England to White Hart Business Depot Ruislip Road London UB5 5AX

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to White Hart Business Centre Ruislip Road Northolt Please Select Region, State or Province UB5 5AX on 2024-07-08

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Dwayne Thandrayen on 2023-04-05

View Document

18/04/2318 April 2023 Change of details for National Bus Group Ltd as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Register inspection address has been changed from 2 Gateway Industrial Estate Hythe Road London NW10 6RJ England to 124 City Road London EC1V 2NX

View Document

18/04/2318 April 2023 Registered office address changed from 2 Gateway Industrial Estate Hythe Road London NW10 6RJ England to 124 City Road London EC1V 2NX on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/12/187 December 2018 SAIL ADDRESS CHANGED FROM: 14 THE VALE RUISLIP HA4 0SG ENGLAND

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MS AMISHA LEENA BHAGAT

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL BUS GROUP LTD

View Document

23/04/1823 April 2018 CESSATION OF DWAYNE THANDRAYEN AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR DWAYNE THANDRAYEN

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066735540001

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

25/11/1625 November 2016 SAIL ADDRESS CREATED

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY DIANE MCCOURT

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY DIANE MCCOURT

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR DWAYNE THANDRAYEN

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE MCCOURT

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS MCCOURT

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066735540001

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MCCOURT / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS MCCOURT / 03/05/2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MCCOURT / 03/05/2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 50 BULLESCROFT ROAD EDGWARE MIDDX HA8 8RW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE REEVES / 01/08/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE REEVES / 01/08/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MISS DIANE REEVES

View Document

06/03/096 March 2009 SECRETARY APPOINTED MISS DIANE REEVES

View Document

04/09/084 September 2008 DIRECTOR APPOINTED DENIS MCCOURT

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR DLC INCORPORATIONS LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY DLC COMPANY SERVICES LIMITED

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED DEFUNCT TPB LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

15/08/0815 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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