BETTS PROJECT LLP

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Member's details changed for Mrs Sabine Menaut on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Unit 118, Craft Central, the Forge, 397-411 Westferry Road Isle of Dogs London E14 3AE England to Office M-05, Millharbour Court 6 Watergate Walk London E14 9XH on 2024-02-23

View Document

23/02/2423 February 2024 Member's details changed for Marie Tullie Charlotte Coulon on 2024-02-23

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM UNIT 118, CRAFT CENTRAL, THE FORGE WESTFERRY ROAD ISLE OF DOGS LONDON E14 3AE ENGLAND

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MARIE TULLIE CHARLOTTE COULON / 17/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / SABINE MENAUT / 17/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MARIE TULLIE CHARLOTTE COULON / 21/12/2019

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 397-411 WESTFERRY ROAD ISLE OF DOGS LONDON E14 3AE ENGLAND

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

14/07/1614 July 2016 ANNUAL RETURN MADE UP TO 20/04/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, LLP MEMBER SABINE MENAUT

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, LLP MEMBER FINANCIERE ADHEMAR BRUCIND

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 20/04/15

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 LLP MEMBER APPOINTED MS MARIE TULLIE CHARLOTTE COULON

View Document

18/06/1418 June 2014 CORPORATE LLP MEMBER APPOINTED FINANCIERE ADHEMAR BRUCIND

View Document

18/06/1418 June 2014 LLP MEMBER APPOINTED MS SABINE MARIE THERESE MENAUT

View Document

18/06/1418 June 2014 ANNUAL RETURN MADE UP TO 20/04/14

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM FLAT 6 KENBURY MANSIONS KENBURY STREET LONDON SE5 9BU UNITED KINGDOM

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 20/04/13

View Document

23/05/1323 May 2013 LLP MEMBER APPOINTED MRS SABINE MENAUT

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 6 KENBURY MANSIONS KENBURY STREET LONDON SE5 9BU

View Document

23/05/1323 May 2013 CORPORATE LLP MEMBER APPOINTED FINANCIERE ADHEMAR BRUCIND

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED LOUISA BETTS GALLERY LLP CERTIFICATE ISSUED ON 12/11/12

View Document

20/04/1220 April 2012 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