CISIUM DOMUS LLP

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the limited liability partnership off the register

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from The Old Carriage House Englefield Road Theale Berkshire RG7 5DZ England to 3 Hercules House Calleva Park Aldermaston Berkshire RG7 8DN on 2024-03-21

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

29/06/2029 June 2020 LLP MEMBER APPOINTED MR MICHAEL TIMOTHY NETTLESHIP

View Document

07/05/207 May 2020 LLP MEMBER APPOINTED MR DEAN ANDREW CONNELL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/01/2013 January 2020 LLP MEMBER APPOINTED MISS SARAH COLLINS

View Document

17/12/1917 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SAM CUTLAN

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH FAGAN

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER SPENCER LOUTH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

23/01/1823 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SPENCER LOUTH / 16/01/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 LLP MEMBER APPOINTED MRS DEBORAH LOUISE FAGAN

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, LLP MEMBER BEN CROUCHER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND TAYLOR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER BRIONEY DUFFY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 LLP MEMBER APPOINTED MR SPENCER LOUTH

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, LLP MEMBER SUSAN HANNEY

View Document

08/02/178 February 2017 LLP MEMBER APPOINTED MRS MARIETTA JOANNA LOUISE THOMAS-BUSOW

View Document

08/02/178 February 2017 LLP MEMBER APPOINTED MR SAM DAVID CUTLAN

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN THOMAS

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JULIE ETHERIDGE

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS BRIONEY LILLYAN DUFFY / 01/11/2016

View Document

08/02/178 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIETTA JOANNA LOUISE THOMAS-BUSOW / 01/01/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/171 February 2017 LLP MEMBER APPOINTED MISS BRIONEY LILLYAN DUFFY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM ALEXANDER

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, LLP MEMBER TRAVIS BENNETT

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH FAGAN

View Document

01/02/161 February 2016 ANNUAL RETURN MADE UP TO 16/01/16

View Document

01/02/161 February 2016 LLP MEMBER APPOINTED MR BEN PHILIP RALPH CROUCHER

View Document

27/01/1627 January 2016 LLP MEMBER APPOINTED MR BEN PHILIP RALPH CROUCHER

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 LLP MEMBER APPOINTED MR GRAHAM JOHN ALEXANDER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON KING

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SPENCER LOUTH

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

09/02/159 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SPENCER LOUTH / 09/02/2015

View Document

30/01/1530 January 2015 ANNUAL RETURN MADE UP TO 16/01/15

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT KING

View Document

29/10/1429 October 2014 LLP MEMBER APPOINTED MR ROBERT JAMES KING

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, LLP MEMBER BERKELEY GUARD GROUP LLP

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MRS DEBORAH FAGAN

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MR STEPHEN THOMAS

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MRS JULIE ETHERIDGE

View Document

13/10/1413 October 2014 LLP MEMBER APPOINTED MR JASON KING

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED MRS SUSAN JANE HANNEY

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED MR TRAVIS EMLYN BENNETT

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED MR RAYMOND TAYLOR

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED MR SPENCER LOUTH

View Document

10/10/1410 October 2014 LLP MEMBER APPOINTED MR NICHOLAS ZAYMES

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, LLP MEMBER BERKELEY GUARD LIMITED

View Document

23/05/1423 May 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

13/05/1413 May 2014 CORPORATE LLP MEMBER APPOINTED BERKELEY GUARD GROUP LLP

View Document

13/05/1413 May 2014 CORPORATE LLP MEMBER APPOINTED BERKELEY GUARD LIMITED

View Document

02/05/142 May 2014 COMPANY NAME CHANGED LLP FORMATIONS NO 164 LLP CERTIFICATE ISSUED ON 02/05/14

View Document

28/04/1428 April 2014 LLP MEMBER APPOINTED MR GRAHAM DAVID JENKINS

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014

View Document

29/01/1429 January 2014 ANNUAL RETURN MADE UP TO 16/01/14

View Document

16/01/1316 January 2013 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