CSS PARTNERS LLP

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

27/02/2527 February 2025 Registered office address changed from 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ United Kingdom to Sfp Warehouse W,3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-27

View Document

14/03/2414 March 2024 Determination

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Statement of affairs

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ on 2024-02-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Andrew Dyer Limited as a member on 2022-03-31

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Member's details changed for Css Gp2006 Lp on 2021-10-22

View Document

22/10/2122 October 2021 Notification of Css Gp 2006 Limited as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Appointment of Css Gp2006 Lp as a member on 2021-10-22

View Document

22/10/2122 October 2021 Change of details for Css Gp 2006 Limited as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Cessation of Gerard Mizrahi as a person with significant control on 2021-10-21

View Document

22/10/2122 October 2021 Termination of appointment of Gerard Isaac Mizrahi as a member on 2021-10-21

View Document

22/10/2122 October 2021 Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-10-22

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MIZRAHI

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DYER LIMITED

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MCCARTHY LIMITED

View Document

05/03/195 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

20/03/1820 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM APEX HOUSE 18-20 APPOLD STREET LONDON EC2A 2AS

View Document

07/04/167 April 2016 ANNUAL RETURN MADE UP TO 10/02/16

View Document

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3114400003

View Document

07/10/157 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR. GERARD ISAAC MIZRAHI / 01/10/2015

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/03/147 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MCCARTHY LIMITED / 08/07/2013

View Document

07/03/147 March 2014 ANNUAL RETURN MADE UP TO 10/02/14

View Document

07/03/147 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW DYER LIMITED / 08/07/2013

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT CAIE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID HOLLIDGE

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CAIE / 01/01/2013

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 10/02/13

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CAIE / 03/09/2012

View Document

22/02/1222 February 2012 ANNUAL RETURN MADE UP TO 10/02/12

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, LLP MEMBER SOPHIE NORTJE

View Document

07/11/117 November 2011 CORPORATE LLP MEMBER APPOINTED JONATHAN MCCARTHY LIMITED

View Document

07/11/117 November 2011 CORPORATE LLP MEMBER APPOINTED ANDREW DYER LIMITED

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MCCARTHY

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW DYER

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER CHARLES STREET SECURITIES INC

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MCCARTHY / 10/02/2011

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIE CAROLINE NORTJE / 10/02/2011

View Document

28/02/1128 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES STREET SECURITIES INC / 10/02/2011

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 10/02/11

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW ARWYNCK / 10/02/2011

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARTIN HOLLIDGE / 10/02/2011

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT CAIE / 10/02/2011

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 10/02/10

View Document

07/12/097 December 2009 ANNUAL RETURN MADE UP TO 28/09/09

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED ROBERT CAIE

View Document

14/10/0814 October 2008 MEMBER RESIGNED NEIL BUTLAND

View Document

25/09/0825 September 2008 MEMBER'S PARTICULARS SOPHIE NORTJE

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 MEMBER RESIGNED

View Document

23/10/0723 October 2007 MEMBER RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

09/11/069 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/069 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

28/02/0628 February 2006 NEW MEMBER APPOINTED

View Document

28/02/0628 February 2006 NEW MEMBER APPOINTED

View Document

28/02/0628 February 2006 NEW MEMBER APPOINTED

View Document

28/02/0628 February 2006 NEW MEMBER APPOINTED

View Document

20/02/0620 February 2006 NEW MEMBER APPOINTED

View Document

20/02/0620 February 2006 NEW MEMBER APPOINTED

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

10/02/0510 February 2005 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