Advanced company searchLink opens in new window

THE PARTY SHOP SOUTHALL LIMITED

Company number 08758856

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)
13 Mar 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 30 November 2022
11 Nov 2022 AD01 Registered office address changed from Unit 3 95 the Broadway Southall Middlesex UB1 1LN England to Unit 6 85-87 the Broadway Southall UB1 1LA on 11 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 3 95 the Broadway Southall Middlesex UB1 1LN on 8 November 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 AD01 Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mr Manoor Singh on 4 December 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
01 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted