MARCUS GRIMES LLP

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the limited liability partnership off the register

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 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 Total exemption full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

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 2022-12-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 59 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/02/1620 February 2016 ANNUAL RETURN MADE UP TO 22/12/15

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 ANNUAL RETURN MADE UP TO 22/12/14

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARCUS BOWEN GRIMES / 01/01/2014

View Document

29/04/1429 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / FENELLA GILLIAN GRIMES / 01/01/2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 22/12/13

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN UNITED KINGDOM

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 22/12/12

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 ANNUAL RETURN MADE UP TO 22/12/11

View Document

11/10/1111 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARCUS BOWEN GRIMES / 14/09/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 3AS

View Document

11/10/1111 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FENELLA GILLIAN GRIMES / 14/09/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 22/12/10

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FENELLA GILLIAN GRIMES / 21/12/2010

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 22/12/09

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 22/12/08

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 22/12/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 22/12/06

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 22/12/05

View Document

30/04/0530 April 2005 ANNUAL RETURN MADE UP TO 22/12/04

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 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