Advanced company searchLink opens in new window

THE PARTNERSHIP NETWORK LIMITED

Company number 07741146

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)
26 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
28 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 September 2022
27 May 2022 AA Micro company accounts made up to 30 September 2021
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
20 May 2021 AA Micro company accounts made up to 30 September 2020
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
27 May 2020 PSC07 Cessation of Andrew Stephen Hawkins as a person with significant control on 8 May 2020
06 May 2020 AA Micro company accounts made up to 30 September 2019
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Siobhan Maria Costello as a director on 20 April 2017
30 Jan 2017 TM02 Termination of appointment of Andrew Hawkins as a secretary on 27 January 2017
30 Jan 2017 AA Micro company accounts made up to 30 September 2016
25 Oct 2016 AP01 Appointment of Mr Andrew Stephen Hawkins as a director on 14 October 2016
26 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 5 5 the Quay St Ives Cambridgeshire PE27 2AR England to 5 the Quay St. Ives Cambridgeshire PE27 5AR on 6 July 2016
06 Jul 2016 AD01 Registered office address changed from 5 5 the Quay St Ives Cambridgeshire PE27 2AR England to 5 5 the Quay St Ives Cambridgeshire PE27 2AR on 6 July 2016
04 Jul 2016 AD01 Registered office address changed from Burleigh House 52 Burleigh Street Cambridge CB1 1DJ to 5 5 the Quay St Ives Cambridgeshire PE27 2AR on 4 July 2016
26 May 2016 AD03 Register(s) moved to registered inspection location 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ