DIFFERENT LIKE A ZOO LLP

Company Documents

DateDescription
08/10/248 October 2024 Member's details changed for Mr Thomas Patrick Monsanto Berington on 2024-09-16

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Registered office address changed from Nationwide Self Storage Ltd 620 Western Avenue London W3 0TE England to 8 Buspace Studios Conlan Street London W10 5AP on 2023-02-02

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

16/11/2116 November 2021 Member's details changed for Mr Thomas Patrick Monsanto Berrington on 2011-09-21

View Document

16/11/2116 November 2021 Registered office address changed from 100 Maida Vale London W9 1PS England to Nationwide Self Storage Ltd 620 Western Avenue London W3 0TE on 2021-11-16

View Document

16/11/2116 November 2021 Member's details changed for Mr Thomas Patrick Monsanto Berrington on 2021-10-19

View Document

16/11/2116 November 2021 Change of details for Mr Thomas Patrick Monsanto Berrington as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 8 WESTBOURNE GARDENS LONDON W2 5PU

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR THOMAS PATRICK MONSANTO BERINGTON / 03/11/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 21/09/15

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 21/09/14

View Document

05/02/145 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 21/09/13

View Document

02/10/132 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MENCIA BERANGERE IRENE SCOTT-DE PLANTA / 02/10/2013

View Document

27/08/1327 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MENCIA BERANGERE IRENE SCOTT / 23/08/2013

View Document

19/08/1319 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/11/1210 November 2012 ANNUAL RETURN MADE UP TO 21/09/12

View Document

01/11/121 November 2012 LLP MEMBER APPOINTED MRS MENCIA BERANGERE IRENE SCOTT

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, LLP MEMBER ASTRID BARNEY

View Document

21/09/1121 September 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information