3XARCHITECTURE LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the limited liability partnership off the register

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024 Termination of appointment of Frederick George Finch as a member on 2024-05-09

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERICK GEORGE FINCH / 15/04/2019

View Document

15/04/1915 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / GUY CHRISTOPHER STANSFELD / 15/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 318 KENSAL ROAD LONDON W10 5BZ

View Document

05/02/195 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 04/04/2018 TO 03/04/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF PSC STATEMENT ON 17/03/2018

View Document

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/07/1622 July 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 05/04/2015 TO 04/04/2015

View Document

10/07/1510 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GUY CHRISTOPHER STANSFELD / 13/03/2014

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 09/07/15

View Document

10/07/1510 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAN RACHEL NORMAN / 01/01/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/07/1315 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/07/1213 July 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/12/1121 December 2011 PREVSHO FROM 30/04/2011 TO 05/04/2011

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GUY CHRISTOPHER STANSFELD / 01/10/2010

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL PETER FOSTER / 01/10/2010

View Document

29/07/1129 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAN RACHEL NORMAN / 01/10/2010

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 09/07/11

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, LLP MEMBER COSTANTINO MEUCCI

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 09/07/10

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 09/07/09

View Document

15/07/0915 July 2009 MEMBER'S PARTICULARS GUY STANSFELD

View Document

15/07/0915 July 2009 MEMBER'S PARTICULARS COSTANTINO MEUCCI

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 09/07/08

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 09/07/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 09/07/06

View Document

19/07/0619 July 2006 MEMBER RESIGNED

View Document

19/07/0619 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 09/07/05

View Document

08/04/058 April 2005 MEMBER RESIGNED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/08/0411 August 2004 ANNUAL RETURN MADE UP TO 09/07/04

View Document

03/03/043 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

11/08/0311 August 2003 ANNUAL RETURN MADE UP TO 09/07/03

View Document

11/08/0311 August 2003 MEMBER'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 MEMBER'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 NEW MEMBER APPOINTED

View Document

27/02/0327 February 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

09/07/029 July 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information