COMPOSEARCH LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Registered office address changed from Keepers Cottage Tichborne Alresford Hampshire SO24 0NA England to 1 Rivermead Cottages 1 Rivermead Cottages Mill Lane, Shiplake Henley-on-Thames Oxfordshire RG9 3LZ on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Appointment of Waterfront Hospitality Ltd as a member on 2022-12-19

View Document

15/12/2215 December 2022 Termination of appointment of Janet Veronica Gray as a member on 2022-11-15

View Document

15/12/2215 December 2022 Cessation of Janet Veronica Gray as a person with significant control on 2022-11-15

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

17/05/2117 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND

View Document

12/10/2012 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM GRAY / 01/01/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

12/10/2012 October 2020 LLP MEMBER'S CHANGE OF PARTICULARS / JANET VERONICA GRAY / 01/01/2020

View Document

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

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, LLP MEMBER PERRYS ACRE LIMITED

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 ANNUAL RETURN MADE UP TO 07/10/15

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 07/10/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 07/10/13

View Document

12/10/1212 October 2012 ANNUAL RETURN MADE UP TO 07/10/12

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PERRYS ACRE LIMITED / 07/10/2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 07/10/11

View Document

29/06/1129 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

07/10/107 October 2010 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