PARTNERD LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to 1 Brick Drive Great Blakenham Ipswich IP6 0GJ on 2023-12-28

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM C/O CHADDESLEY SANFORD 3RD FLOOR 3 FITZHARDINGE STREET LONDON W1H 6EF

View Document

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

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEADOWS / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MEADOWS / 10/01/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O CHADDESLEY SANFORD LLP 5TH FLOOR 40 MORTIMER ST. LONDON W1W 7RQ UNITED KINGDOM

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDWELL

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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