THE STATISTICS PARTNERSHIP LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/181 June 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WENG MUN YONG / 25/08/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKINS / 25/08/2016

View Document

22/07/1622 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MAGNI

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

15/07/1115 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MAGNI

View Document

05/07/105 July 2010 DIRECTOR APPOINTED KEVIN WENG MUN YONG

View Document

05/07/105 July 2010 DIRECTOR APPOINTED NEIL WATKINS

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MAGNI / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 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