- Company Overview for &PARTNERS IT LTD (09735329)
- Filing history for &PARTNERS IT LTD (09735329)
- People for &PARTNERS IT LTD (09735329)
- More for &PARTNERS IT LTD (09735329)
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) |
---|---|---|---|
30 Mar 2020 | AA01 | Current accounting period shortened from 30 September 2020 to 31 March 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 |
Confirmation statement made on 16 August 2019 with updates
|
|
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | PSC04 | Change of details for Mr Joseph Michael Ashley as a person with significant control on 11 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Graphite Digital Limited as a person with significant control on 11 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Robert Verheul as a director on 11 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of David James Bailey as a director on 11 June 2019 | |
15 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 30 September 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 October 2017
|
|
01 Nov 2017 | SH02 | Sub-division of shares on 13 October 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | PSC01 | Notification of Joseph Michael Ashley as a person with significant control on 13 October 2017 | |
26 Oct 2017 | PSC02 | Notification of Graphite Digital Limited as a person with significant control on 13 October 2017 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 12 Court Farm Road Hove East Sussex BN3 7QR to Olivier House, Part 1st & Ground Floor 18 Marine Parade Brighton BN2 1TL on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr David James Bailey as a director on 13 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Robert Verheul as a director on 13 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Emily Jayne Ashley as a director on 13 October 2017 | |
27 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Emily Jayne Ashley on 1 August 2017 |