Advanced company searchLink opens in new window

&PARTNERS IT LTD

Company number 09735329

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)
07 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 30 November 2023
01 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2020
  • GBP 4.4444
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2020
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2021
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2022
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 16 August 2019
01 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 19 June 2023
01 Aug 2023 PSC07 Cessation of Joseph Michael Ashley as a person with significant control on 31 July 2023
01 Aug 2023 PSC02 Notification of Focus 4 U Ltd as a person with significant control on 31 July 2023
01 Aug 2023 AD01 Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 1 August 2023
01 Aug 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Christopher David Goodman as a director on 31 July 2023
01 Aug 2023 AP01 Appointment of Mr Ralph Gilbert as a director on 31 July 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 19/06/23 Statement of Capital gbp 4.4444
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY England to 2nd Floor, Stanford Gate South Road Brighton BN1 6SB on 28 October 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
09 Jun 2020 AD01 Registered office address changed from Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL England to A and L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, SE1 1TY on 9 June 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 4.4444
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2023