PHILLIP BICKNELL ASSOCIATES LLP

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Application to strike the limited liability partnership off the register

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/07/203 July 2020 COMPANY NAME CHANGED THE PRINTFILES LLP CERTIFICATE ISSUED ON 03/07/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, LLP MEMBER CYRUS NORTON

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP LEONARD BICKNELL / 01/01/2019

View Document

24/07/1924 July 2019 CESSATION OF CYRUS JAMES NORTON AS A PSC

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND TURNER

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 ANNUAL RETURN MADE UP TO 04/05/11

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 ANNUAL RETURN MADE UP TO 04/05/10

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 04/05/08

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 04/05/07

View Document

04/05/064 May 2006 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