Advanced company searchLink opens in new window

PARTNERS (DESIGN CONSULTANTS) LIMITED(THE)

Company number 01743971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
26 Jan 2024 AP01 Appointment of Mr Alexander James Spark as a director on 15 January 2024
18 Jan 2024 TM01 Termination of appointment of James Edward Cairns Prior as a director on 15 January 2024
18 Jan 2024 AD01 Registered office address changed from Rose Court 2 Southwark Bridge Road London SE1 9HS England to Sea Containers 18 Upper Ground London SE1 9PD on 18 January 2024
17 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Aug 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
12 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
05 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
05 May 2022 SH19 Statement of capital on 5 May 2022
  • GBP 0.000939
05 May 2022 SH20 Statement by Directors
05 May 2022 CAP-SS Solvency Statement dated 28/04/22
05 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 28/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from 6 Brewhouse Yard London EC1V 4DG United Kingdom to Rose Court 2 Southwark Bridge Road London SE1 9HS on 10 January 2022
02 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021