COMPOSEARCH LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-03-31 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
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 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Appointment of Waterfront Hospitality Ltd as a member on 2022-12-19 |
15/12/2215 December 2022 | Termination of appointment of Janet Veronica Gray as a member on 2022-11-15 |
15/12/2215 December 2022 | Cessation of Janet Veronica Gray as a person with significant control on 2022-11-15 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
17/05/2117 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU ENGLAND |
12/10/2012 October 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM GRAY / 01/01/2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
12/10/2012 October 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / JANET VERONICA GRAY / 01/01/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
15/02/1815 February 2018 | APPOINTMENT TERMINATED, LLP MEMBER PERRYS ACRE LIMITED |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | ANNUAL RETURN MADE UP TO 07/10/15 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | ANNUAL RETURN MADE UP TO 07/10/14 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | ANNUAL RETURN MADE UP TO 07/10/13 |
12/10/1212 October 2012 | ANNUAL RETURN MADE UP TO 07/10/12 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PERRYS ACRE LIMITED / 07/10/2011 |
20/10/1120 October 2011 | ANNUAL RETURN MADE UP TO 07/10/11 |
29/06/1129 June 2011 | 31/03/11 TOTAL EXEMPTION FULL |
06/05/116 May 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
07/10/107 October 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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