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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/08/2023
26 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3.3400
01 Nov 2017 SH02 Sub-division of shares on 13 October 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-25
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