THE PARTNERSHIP NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Notification of Andrew Hawkins as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 CESSATION OF ANDREW STEPHEN HAWKINS AS A PSC

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN COSTELLO

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW HAWKINS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN HAWKINS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 5 5 THE QUAY ST IVES CAMBRIDGESHIRE PE27 2AR ENGLAND

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 5 5 THE QUAY ST IVES CAMBRIDGESHIRE PE27 2AR ENGLAND

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BURLEIGH HOUSE 52 BURLEIGH STREET CAMBRIDGE CB1 1DJ

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1625 May 2016 SAIL ADDRESS CREATED

View Document

25/05/1625 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOODMAN

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR ANDREW HAWKINS

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKINS

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR EDWARD GOODMAN

View Document

05/02/165 February 2016 DIRECTOR APPOINTED SIOBHAN MARIA COSTELLO

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS ANN HAWKINS

View Document

22/01/1622 January 2016 22/01/16 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED CURIOUS YELLOW RECORDS LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCARBOROUGH

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN HAWKINS

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM HAWKINS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM BURLEIGH HOUSE BURLEIGH STREET CAMBRIDGE CB1 1DJ ENGLAND

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 1ST FLOOR BURLEIGH STREET CAMBRIDGE CB1 1DJ ENGLAND

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SUITE 1 UNIT 30 GREEN END GAMLINGAY SANDY BEDFORDSHIRE SG19 3LF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/08/1117 August 2011 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

15/08/1115 August 2011 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