- Company Overview for &PARTNERS IT LTD (09735329)
- Filing history for &PARTNERS IT LTD (09735329)
- People for &PARTNERS IT LTD (09735329)
- More for &PARTNERS IT LTD (09735329)
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) |
---|---|---|---|
07 Nov 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 30 November 2023 | |
01 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2020
|
|
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2020 | |
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2021 | |
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2022 | |
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 16 August 2019 | |
01 Aug 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2023 | |
01 Aug 2023 | PSC07 | Cessation of Joseph Michael Ashley as a person with significant control on 31 July 2023 | |
01 Aug 2023 | PSC02 | Notification of Focus 4 U Ltd as a person with significant control on 31 July 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 1 August 2023 | |
01 Aug 2023 | AP01 | Appointment of Mrs Charlene Emma Friend as a director on 31 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Christopher David Goodman as a director on 31 July 2023 | |
01 Aug 2023 | AP01 | Appointment of Mr Ralph Gilbert as a director on 31 July 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 |
19/06/23 Statement of Capital gbp 4.4444
|
|
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 28 October 2022 | |
18 Aug 2022 | CS01 |
Confirmation statement made on 16 August 2022 with updates
|
|
16 Aug 2021 | CS01 |
Confirmation statement made on 16 August 2021 with updates
|
|
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | CS01 |
Confirmation statement made on 16 August 2020 with updates
|
|
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AD01 | Registered office address changed from Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL England to A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY on 9 June 2020 | |
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|