PARTY BAG WORLD LIMITED
Status | ACTIVE |
Company No. | 07956132 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PARTY BAG WORLD LIMITED is an active private limited company with number 07956132. It was incorporated 12 years, 3 months, 16 days ago, on 20 February 2012. The company address is Unit 41 The B&S Business Centre Unit 41 The B&S Business Centre, Leicester, LE2 6UP, Leicestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Lee Alibone
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-24
Old address: 41 Saffron Way Leicester LE2 6UP England
New address: Unit 41 the B&S Business Centre Saffron Way Leicester Leicestershire LE2 6UP
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr Lee Alibone
Documents
Accounts with accounts type dormant
Date: 01 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Old address: Unit 23 B&S Business Centre Saffron Way Off Saffron Lane Leicester LE2 6UP England
New address: 41 Saffron Way Leicester LE2 6UP
Change date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Alibone
Change date: 2020-12-03
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-03
Psc name: Mr Lee Alibone
Documents
Accounts with accounts type dormant
Date: 06 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-16
New address: Unit 23 B&S Business Centre Saffron Way Off Saffron Lane Leicester LE2 6UP
Old address: 5 Redwood Close Ravenstone Leicestershire LE67 3RJ England
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry-Louise Lillian Cable
Termination date: 2019-03-01
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Lee Alibone
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason David Kenneth Craddock
Termination date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry-Louise Lillian Cable
Cessation date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: 5 Mayland Quay Mayland Chelmsford Essex CM3 6GJ
Change date: 2019-03-11
New address: 5 Redwood Close Ravenstone Leicestershire LE67 3RJ
Documents
Notification of a person with significant control
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-01
Psc name: Lee Alibone
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type dormant
Date: 06 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type dormant
Date: 29 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type dormant
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type dormant
Date: 20 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Some Companies
13 GOLDSMID ROAD,,BN3 1QA
Number: | 05379967 |
Status: | ACTIVE |
Category: | Private Limited Company |
113/115 GEORGE STREET,OBAN,PA34 5NT
Number: | SC582487 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 UNION ROAD,HIGH PEAK,SK22 3EL
Number: | 05006218 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STONEDALE CRESCENT,DARLINGTON,DL3 7BG
Number: | 06928115 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARDIAN HOUSE,BLACKBURN,BB2 6AH
Number: | 05271483 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL
Number: | 07302421 |
Status: | ACTIVE |
Category: | Private Limited Company |