Advanced company searchLink opens in new window

THE PARTY STARTERS LTD

Company number 06471519

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)
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 January 2021
17 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
17 Jan 2021 AD04 Register(s) moved to registered office address 5 Cherry Tree Close Yaxley Eye IP23 8DH
17 Jan 2021 AD02 Register inspection address has been changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 5 Cherry Tree Close Yaxley Eye IP23 8DH
18 Oct 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Apr 2019 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 5 Cherry Tree Close Yaxley Eye IP23 8DH on 5 April 2019
29 Mar 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 PSC04 Change of details for Mrs Kelly Ann Denham as a person with significant control on 17 January 2019
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
19 Jun 2018 AP01 Appointment of Mrs Kelly Ann Denham as a director on 19 June 2018
19 Jun 2018 PSC01 Notification of Kelly Ann Denham as a person with significant control on 19 June 2018
14 May 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
15 Jan 2018 CH01 Director's details changed for Mr Christopher Denham on 1 August 2015
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
03 Mar 2017 AD01 Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 3 March 2017
03 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 6 February 2017
15 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2