NANOOK ADVISORS LLP

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Unit 7 45 Holmes Road London NW5 3AN United Kingdom to Typeworks 25 Bowling Green Lane London EC1R 0BF on 2025-05-16

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

28/07/2028 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMS / 01/05/2020

View Document

17/07/2017 July 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HUGH HASTINGS / 01/07/2019

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON HUGH HASTINGS / 01/07/2019

View Document

07/08/197 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

18/12/1818 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY URQUHART / 14/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 19 FLEET ROAD LONDON NW3 2QR

View Document

18/12/1818 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMS / 14/12/2018

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3375540001

View Document

14/08/1814 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/07/167 July 2016 ANNUAL RETURN MADE UP TO 23/05/16

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, LLP MEMBER SOUTH HEATH LTD

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, LLP MEMBER BEN READMAN

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/10/1512 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 05/10/2015

View Document

12/10/1512 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HENSON / 05/10/2015

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3375540001

View Document

10/07/1510 July 2015 ANNUAL RETURN MADE UP TO 23/05/15

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/10/146 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY URQUHART / 09/09/2014

View Document

06/10/146 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HENSON / 09/09/2014

View Document

06/10/146 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW WILLIAMS / 09/09/2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW WILLIAMS

View Document

03/10/143 October 2014 LLP MEMBER APPOINTED MATTHEW WILLIAMS

View Document

03/10/143 October 2014 LLP MEMBER APPOINTED MR JEREMY URQUHART

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JEREMY URQUHART

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 23/05/14

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER DAY

View Document

04/03/144 March 2014 LLP MEMBER APPOINTED BEN GUY READMAN

View Document

05/08/135 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 ANNUAL RETURN MADE UP TO 23/05/13

View Document

19/02/1319 February 2013 LLP MEMBER APPOINTED MR MATTHEW WILLIAMS

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MR JEREMY URQUHART

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM MULLIN

View Document

18/12/1218 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 ANNUAL RETURN MADE UP TO 23/05/12

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON HASTINGS / 05/07/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HENSON / 05/07/2012

View Document

05/07/125 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MULLIN / 05/07/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM GROUND FLOOR REAR 22-24 KINGSFORD STREET LONDON NW5 4JT

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAY / 01/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HENSON / 01/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON HASTINGS / 01/08/2011

View Document

02/08/112 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM MULLIN / 01/08/2011

View Document

23/06/1123 June 2011 ANNUAL RETURN MADE UP TO 23/05/11

View Document

22/06/1122 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAY / 24/05/2010

View Document

22/06/1122 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SOUTH HEATH LTD / 24/05/2010

View Document

05/04/115 April 2011 LLP MEMBER APPOINTED RICHARD HENSON

View Document

30/03/1130 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER DAY / 01/03/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 23/05/10

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, LLP MEMBER TOMASINE MAYES

View Document

12/04/1012 April 2010 LLP MEMBER APPOINTED GRAHAM MULLIN

View Document

20/01/1020 January 2010 PREVSHO FROM 31/05/2009 TO 05/04/2009

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

06/07/096 July 2009 MEMBER'S PARTICULARS TOMASINE MAYES

View Document

06/07/096 July 2009 MEMBER'S PARTICULARS SIMON HASTINGS

View Document

06/07/096 July 2009 MEMBER'S PARTICULARS SOUTH HEATH LTD

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM FLAT 6 68-70 SOUTH HILL PARK LONDON NW3 2SL

View Document

05/08/085 August 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/08/085 August 2008 LLP MEMBER APPOINTED SOUTH HEATH LTD

View Document

17/07/0817 July 2008 LLP MEMBER APPOINTED CHRISTOPHER DAY

View Document

10/07/0810 July 2008 MEMBER RESIGNED KATHARINE CHADWICK

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED SIMON HASTINGS

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • 3F YACHTS LTD.


  • 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