EISER INFRASTRUCTURE PARTNERS LLP

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 12/11/2019

View Document

25/10/1925 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS VIVIAN KIN FON NICOLI / 25/10/2019

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS VIVIAN KIN FON NICOLI / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND

View Document

17/05/1917 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 17/05/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, LLP MEMBER HAFEEZ AHMED

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 22/01/2018

View Document

20/02/1820 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS VIVIAN KIN FON NICOLI / 15/02/2018

View Document

10/01/1810 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / HAFEEZ AHMED / 10/01/2018

View Document

10/01/1810 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / VIVIAN KINGFON NICOLI / 10/01/2018

View Document

10/01/1810 January 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 10/01/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JAIME HECTOR

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 30 NEWMAN STREET LONDON W1T 1PT ENGLAND

View Document

10/08/1710 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / HAFEEZ AHMED / 31/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 31/07/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FOURTH FLOOR KENT HOUSE 14-17 MARKET PLACE LONDON W1W 8AJ

View Document

10/08/1710 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR HANS RUPPRECHT WILHELM MEISSNER / 31/07/2017

View Document

10/08/1710 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / VIVIAN KINGFON NICOLI / 31/07/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 ANNUAL RETURN MADE UP TO 12/11/15

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 12/11/14

View Document

19/09/1419 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 ANNUAL RETURN MADE UP TO 12/11/13

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 ANNUAL RETURN MADE UP TO 12/11/12

View Document

17/09/1217 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HAFEEZ AHMED / 16/11/2011

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 12/11/11

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

16/11/1016 November 2010 ANNUAL RETURN MADE UP TO 12/11/10

View Document

15/11/1015 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HAFEEZ AHMED / 15/11/2010

View Document

12/08/1012 August 2010 LLP MEMBER APPOINTED JAIME HECTOR

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 82 BISHOPSGATE LONDON EC2N 4BN

View Document

15/01/1015 January 2010 LLP MEMBER APPOINTED HAFEEZ AHMED

View Document

12/11/0912 November 2009 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