Advanced company searchLink opens in new window

PARTISAN WORK LIMITED

Company number 11885466

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)
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 2 April 2023
15 Mar 2023 AP03 Appointment of Mrs Bhavna Jayesh Bhudia as a secretary on 15 March 2023
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 40,940
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 MR01 Registration of charge 118854660001, created on 23 November 2022
26 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
25 Feb 2022 AD01 Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom to 30 Churchill Place (We Work, 4th Floor) London E14 5RE on 25 February 2022
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2021
  • GBP 40,648
10 Jun 2021 PSC01 Notification of Richard Stuart Hilton as a person with significant control on 7 June 2021
10 Jun 2021 PSC07 Cessation of Richard Stuart Hilton as a person with significant control on 7 June 2021
10 Jun 2021 AP01 Appointment of Mr Christopher Jones as a director on 7 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 31,390
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/21
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 26,501
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 25,001
19 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
20 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities