APPLE CUBE LLP

Company Documents

DateDescription
29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

24/04/1824 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1726 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 ANNUAL RETURN MADE UP TO 01/02/16

View Document

28/01/1628 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 01/02/15

View Document

02/04/152 April 2015 SAIL ADDRESS CHANGED FROM: 12 BORELLI YARD FARNHAM SURREY GU9 7NU ENGLAND

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 12 BORELLI YARD FARNHAM SURREY GU9 7NU

View Document

07/08/147 August 2014 COMPANY NAME CHANGED OPAL PARTNERSHIP LLP CERTIFICATE ISSUED ON 07/08/14

View Document

07/08/147 August 2014 SAME DAY NAME CHANGE CARDIFF

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/02/1413 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 01/02/14

View Document

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM: PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB UNITED KINGDOM

View Document

04/08/134 August 2013 REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 11B PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 01/02/13

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

26/02/1326 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

26/02/1326 February 2013 SAIL ADDRESS CREATED

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/122 February 2012 ANNUAL RETURN MADE UP TO 01/02/12

View Document

02/02/122 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LUCY CONNELL / 31/01/2012

View Document

02/02/122 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAVLINA FALADOVA / 31/01/2012

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER CONNELL / 07/11/2011

View Document

08/11/118 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LUCY CONNELL / 07/11/2011

View Document

13/07/1113 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAULINA FALADOVA / 13/07/2011

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAULINA FALADOVA / 01/02/2011

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HELEN LUCY CONNELL / 01/02/2011

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 01/02/11

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 ANNUAL RETURN MADE UP TO 01/02/10

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED PAULINA FALADOVA

View Document

05/06/095 June 2009 LLP MEMBER APPOINTED HELEN LUCY CONNELL

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 27 CONIFER CLOSE WHITE HILL BORDON HANTS GU35 9DH

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 30/04/08

View Document

20/03/0720 March 2007 MEMBER RESIGNED

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

20/03/0720 March 2007 NEW MEMBER APPOINTED

View Document

20/03/0720 March 2007 MEMBER RESIGNED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company