THE PARTY STARTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2410 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY ANN DENHAM / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MRS KELLY ANN DENHAM

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN DENHAM

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENHAM / 01/08/2015

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM UNITS 4 & 5 WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENHAM / 01/08/2015

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 SAIL ADDRESS CHANGED FROM: C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 SAIL ADDRESS CHANGED FROM: BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM BAYHOUSE 20-22 BAY HOUSE MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

05/02/135 February 2013 13/01/13 STATEMENT OF CAPITAL GBP 2

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY RACHAEL DENHAM

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENHAM / 13/01/2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENHAM

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/03/1216 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 1

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ANTONIA LAND / 25/02/2010

View Document

01/03/101 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ANTONIA DENHAM / 25/02/2010

View Document

28/02/1028 February 2010 SAIL ADDRESS CREATED

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENHAM / 25/02/2010

View Document

28/02/1028 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED RACHAEL ANTONIA DENHAM

View Document

07/07/097 July 2009 DIRECTOR APPOINTED RACHAEL ANTONIA DENHAM LOGGED FORM

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 2 ALBRIGHTON CROFT COLCHESTER ESSEX CO4 9RB

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 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