Advanced company searchLink opens in new window

PARTIDO 2 LIMITED

Company number 09111628

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)
05 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 July 2020
12 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Apr 2020 AD01 Registered office address changed from 24 Langley Park Road Sutton Surrey SM2 5EN England to 15 White Lion Walk Guildford GU1 3DN on 30 April 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
07 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
15 May 2019 AD01 Registered office address changed from 23 Effingham Close Sutton Surrey SM2 6AF to 24 Langley Park Road Sutton Surrey SM2 5EN on 15 May 2019
20 Dec 2018 AA Micro company accounts made up to 31 July 2018
01 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 Jul 2015 CH01 Director's details changed for Mr Hamid Sh Mahmmoud on 1 July 2015
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted