Advanced company searchLink opens in new window

PARTICITY LTD

Company number 11375698

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)
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
19 Sep 2023 TM01 Termination of appointment of Richard Michael Thornton as a director on 19 September 2023
16 Aug 2023 AD01 Registered office address changed from 63 Bermondsey Street London SE1 3XF England to Jump Accounting We Work 33 Queen Street London EC4R 1AP on 16 August 2023
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Oct 2022 AP01 Appointment of Mr Richard Michael Thornton as a director on 3 October 2022
27 Sep 2022 AP01 Appointment of Mr Paul Daniel Bullivant as a director on 27 September 2022
26 Sep 2022 TM01 Termination of appointment of Bernardus Vorster as a director on 26 September 2022
23 Sep 2022 TM01 Termination of appointment of Clare Louise Jackson as a director on 22 July 2022
14 Sep 2022 AD01 Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom to 63 Bermondsey Street London SE1 3XF on 14 September 2022
06 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 12.0546
21 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 10.1466
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
02 Jun 2021 AP01 Appointment of Mr Bernardus Vorster as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Ms Clare Louise Jackson as a director on 1 June 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 10.1333
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2021.
18 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL England to Unit 6 Queens Yard White Post Lane London E9 5EN on 11 March 2020
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
05 Feb 2020 SH02 Sub-division of shares on 1 January 2020
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 10
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.