PARTY BAG WORLD LIMITED

Unit 41 The B&S Business Centre Unit 41 The B&S Business Centre, Leicester, LE2 6UP, Leicestershire, United Kingdom
StatusACTIVE
Company No.07956132
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 GOLDSMID ROAD HOVE LIMITED

13 GOLDSMID ROAD,,BN3 1QA

Number:05379967
Status:ACTIVE
Category:Private Limited Company

GIFTS CORNER LTD

113/115 GEORGE STREET,OBAN,PA34 5NT

Number:SC582487
Status:ACTIVE
Category:Private Limited Company

LITTLE ASIA LIMITED

45 UNION ROAD,HIGH PEAK,SK22 3EL

Number:05006218
Status:ACTIVE
Category:Private Limited Company

MILESTONE PLANNING LTD

13 STONEDALE CRESCENT,DARLINGTON,DL3 7BG

Number:06928115
Status:ACTIVE
Category:Private Limited Company

MILLFIELD ROSETTES LIMITED

GUARDIAN HOUSE,BLACKBURN,BB2 6AH

Number:05271483
Status:ACTIVE
Category:Private Limited Company

THE JUST IRONING COMPANY LTD

FIRST FLOOR OFFICES 25 SANDERS ROAD,WELLINGBOROUGH,NN8 4NL

Number:07302421
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source