Party Savvy LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-11-30 | |
Trade Debtors | £2,644 | -1,923% |
Employees | £4 | 0% |
Total assets | £22,361 | -64.69% |
24-7ESHOP LIMITED
PARTY PICK 'N' MIX LIMITED
Company type | Private Limited Company, Active |
Company Number | 05623937 |
Record last updated | Wednesday, November 30, 2016 8:35:35 AM UTC |
Official Address | 1 Gloster Court Whittle Avenue Segensworth West Park Gate There are 11 companies registered at this street |
Postal Code | PO155SH |
Sector | Other business support service activities n.e.c. |
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a woman | |
Financials | Jul 22, 2014 | Annual accounts | |
Registry | Jan 2, 2014 | Annual return | |
Registry | Jun 18, 2013 | Change of registered office address | |
Registry | May 24, 2013 | Appointment of a man as Director | |
Registry | May 23, 2013 | Alteration to memorandum and articles | |
Financials | May 23, 2013 | Annual accounts | |
Registry | May 20, 2013 | Change of name certificate | |
Registry | May 20, 2013 | Notice of change of name nm01 - resolution | |
Registry | May 20, 2013 | Company name change | |
Registry | Dec 10, 2012 | Annual return | |
Registry | Nov 16, 2012 | Appointment of a man as Director | |
Registry | Oct 1, 2012 | Alteration to memorandum and articles | |
Registry | Sep 25, 2012 | Change of name certificate | |
Registry | Sep 25, 2012 | Notice of change of name nm01 - resolution | |
Registry | Sep 25, 2012 | Company name change | |
Financials | Jul 12, 2012 | Annual accounts | |
Registry | Dec 21, 2011 | Annual return | |
Registry | Dec 2, 2011 | Change of particulars for director | |
Registry | Dec 2, 2011 | Change of particulars for secretary | |
Financials | Jul 14, 2011 | Annual accounts | |
Registry | Jun 28, 2011 | Change of particulars for director | |
Registry | Jun 28, 2011 | Change of particulars for secretary | |
Registry | Dec 22, 2010 | Return of allotment of shares | |
Registry | Dec 20, 2010 | Return of allotment of shares 5623... | |
Registry | Dec 13, 2010 | Annual return | |
Registry | Dec 10, 2010 | £ nc 1000/1500000 | |
Registry | Dec 10, 2010 | Notice of name or other designation of class of shares | |
Financials | Aug 16, 2010 | Annual accounts | |
Registry | Dec 3, 2009 | Annual return | |
Registry | Nov 4, 2009 | Change of registered office address | |
Financials | Jun 22, 2009 | Annual accounts | |
Registry | Mar 12, 2009 | Annual return | |
Registry | Mar 5, 2009 | Change in situation or address of registered office | |
Financials | Oct 1, 2008 | Annual accounts | |
Registry | Dec 12, 2007 | Annual return | |
Financials | Aug 20, 2007 | Annual accounts | |
Registry | Nov 24, 2006 | Annual return | |
Registry | Nov 1, 2006 | Resignation of one Secretary (a woman) | |
Registry | Nov 16, 2005 | Resignation of a secretary | |
Registry | Nov 16, 2005 | Appointment of a secretary | |
Registry | Nov 16, 2005 | Resignation of a director | |
Registry | Nov 16, 2005 | Appointment of a secretary | |
Registry | Nov 16, 2005 | Appointment of a director | |
Registry | Nov 15, 2005 | Five appointments: 2 companies, a man and 2 women,: 2 companies, a man and 2 women | |