DENE JESMOND TOURING LLP

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewApplication to strike the limited liability partnership off the register

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-05-02

View Document

02/05/232 May 2023 Member's details changed for Mr Bryan Ferry on 2023-04-03

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 27/12/15

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 27/12/14

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

08/01/148 January 2014 ANNUAL RETURN MADE UP TO 27/12/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, LLP MEMBER DENE JESMOND ENTERPRISES LTD

View Document

10/12/1310 December 2013 LLP MEMBER APPOINTED ISAAC FERRY

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

05/02/135 February 2013 CORPORATE LLP MEMBER APPOINTED DENE JESMOND ENTERPRISES LTD

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED BRYAN FERRY

View Document

27/12/1227 December 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