P3P PARTNERS LLP

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/04/259 April 2025 Registration of charge OC3650830003, created on 2025-04-07

View Document

12/11/2412 November 2024 Satisfaction of charge OC3650830001 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/05/2414 May 2024 Group of companies' accounts made up to 2023-03-31

View Document

30/01/2430 January 2024 Part of the property or undertaking has been released from charge OC3650830002

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

20/04/2320 April 2023 Appointment of Alexander Bartho as a member on 2023-04-01

View Document

20/04/2320 April 2023 Member's details changed for Animatrix Founders Llp on 2023-04-01

View Document

20/04/2320 April 2023 Appointment of Mr Ian Haszlakiewicz as a member on 2023-04-01

View Document

20/04/2320 April 2023 Appointment of Philip Timothy William Elborne as a member on 2023-04-01

View Document

19/04/2319 April 2023 Cessation of Mark David White as a person with significant control on 2022-04-30

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019

View Document

11/04/1911 April 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 30/03/2019

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3650830001

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 31/05/16

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, LLP MEMBER CHARLES WALKER

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 31/05/15

View Document

13/03/1513 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID WHITE / 11/03/2013

View Document

13/03/1513 March 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX CAPITAL LLP / 28/02/2013

View Document

13/03/1513 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES CHRISTOPHER WALKER / 11/03/2015

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN EMERSON

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN PAUL HARRIS / 31/03/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

04/06/134 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN PAUL HARRIS / 01/05/2013

View Document

23/05/1323 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EMERSON / 01/02/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

23/04/1223 April 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

06/01/126 January 2012 LLP MEMBER APPOINTED JULIAN PAUL HARRIS

View Document

03/01/123 January 2012 LLP MEMBER APPOINTED CHARLES CHRISTOPHER WALKER

View Document

21/12/1121 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN EMERSON / 13/12/2011

View Document

21/12/1121 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK DAVID WHITE / 13/12/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O FREEMAN & PARTNERS 30 ST JAMES STREET LONDON SW1A 1HB

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED COGENERGY LLP CERTIFICATE ISSUED ON 12/07/11

View Document

31/05/1131 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information