DFTR LLP

Company Documents

DateDescription
10/04/2510 April 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Change of name notice

View Document

01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/01/2530 January 2025 Satisfaction of charge 1 in full

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Andrew Brian Orme Tall as a member on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

17/06/2117 June 2021 Member's details changed for Mr Yusuke Takanishi on 2021-03-01

View Document

19/02/2119 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL BRADLEY

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS NICOLAOU

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR YUSUKE TAKANISHI / 01/05/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 LLP MEMBER APPOINTED ANDREW BRIAN ORME TALL

View Document

02/07/192 July 2019 LLP MEMBER APPOINTED GEOFFREY ALAN JOHNSON

View Document

25/06/1925 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FISHER / 20/06/2019

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, LLP MEMBER GLOBAL BUSINESS ALLIANCE LIMITED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

03/12/183 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLOBAL BUSINESS ALLIANCE LIMITED / 03/12/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

17/05/1817 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR YUSUKE TAKANISHI / 17/05/2018

View Document

16/05/1816 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BRADLEY / 16/05/2018

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 LLP MEMBER APPOINTED MR YUSUKE TAKANISHI

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCOLTOCK

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JON RICHARD FISHER / 05/06/2016

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARALAMBOS PATSALIDES

View Document

13/07/1613 July 2016 LLP MEMBER APPOINTED SHARON GILLIES

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, LLP MEMBER JAMES COLCLOUGH

View Document

03/05/163 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ALAN DABBY / 01/12/2015

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 LLP MEMBER APPOINTED MR JAMES MARTIN JOSEPH COLCLOUGH

View Document

23/07/1523 July 2015 LLP MEMBER APPOINTED MICHAEL GERARD DAVID SCOLTOCK

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, LLP MEMBER JOACHIM STOBBS

View Document

03/06/153 June 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JASWINDER SIAN

View Document

05/06/145 June 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 LLP MEMBER APPOINTED IAN CLIVE ROWE

View Document

28/11/1328 November 2013 LLP MEMBER APPOINTED JOACHIM JOHN FITZWILLIAM STOBBS

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL AVIENT

View Document

12/06/1312 June 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, LLP MEMBER MORISHA CHRISTY

View Document

15/10/1215 October 2012 CORPORATE LLP MEMBER APPOINTED GLOBAL BUSINESS ALLIANCE LIMITED

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

29/08/1229 August 2012 LLP MEMBER APPOINTED CHARALAMBOS PATSALIDES

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER GREEN

View Document

15/05/1215 May 2012 LLP MEMBER APPOINTED MR MICHAEL OWEN AVIENT

View Document

05/03/125 March 2012 LLP MEMBER APPOINTED JON FISHER

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER SONNY GREEN / 01/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JASWINDER SINGH SIAN / 01/06/2011

View Document

23/06/1123 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS NICOLAOU / 01/06/2011

View Document

16/03/1116 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ALEXANDER SONNY GREEN / 23/02/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 LLP MEMBER APPOINTED PAUL BRADLEY

View Document

12/07/1012 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ALAN DABBY / 01/10/2009

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 02/06/10

View Document

11/01/1011 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MORISHA KIM CHRISTY / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 02/06/09

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

18/06/0718 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 NEW MEMBER APPOINTED

View Document

17/12/0617 December 2006 NEW MEMBER APPOINTED

View Document

17/12/0617 December 2006 NEW MEMBER APPOINTED

View Document

02/06/062 June 2006 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