Advanced company searchLink opens in new window

PARTY ACE LIMITED

Company number 09025773

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)
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
29 Apr 2020 PSC04 Change of details for Mr Tshekedi Alistair Walker as a person with significant control on 1 April 2020
29 Apr 2020 PSC04 Change of details for Mr Paul Anthony O'brien as a person with significant control on 1 April 2020
29 Apr 2020 PSC04 Change of details for Mr Keith Omar Ferguson as a person with significant control on 1 April 2020
13 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 9 st. Georges Yard Farnham GU9 7LW on 13 February 2020
13 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 August 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Aug 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
19 May 2016 AP01 Appointment of Mr. Keith Omar Ferguson as a director on 1 July 2015
19 May 2016 TM01 Termination of appointment of W&F Trading as a director on 12 February 2016
19 May 2016 AP01 Appointment of Mr Paul Anthony O'brien as a director on 30 March 2016
24 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 60,000