Party Savvy Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- 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
|
Locality |
Park Gate |
Region |
Hampshire, England |
Postal Code |
PO155SH
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |