PI I PARTNERS LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

14/01/2514 January 2025 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from 151 Wardour Street London W1F 8WE United Kingdom to 33 Broadwick Street London W1F 0DQ on 2022-05-18

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 13/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/01/1931 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES CAAN / 31/01/2019

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/01/1925 January 2019 LLP MEMBER APPOINTED MUHANNAD ABULHASAN

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LE

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, LLP MEMBER REBECCA HOOLEY

View Document

25/04/1825 April 2018 CORPORATE LLP MEMBER APPOINTED SERALENA HOLDINGS LIMITED

View Document

25/04/1825 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SERALENA HOLDINGS LIMITED / 01/11/2017

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 ANNUAL RETURN MADE UP TO 12/03/16

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ UNITED KINGDOM

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, LLP MEMBER HUNTSMOOR LIMITED

View Document

13/03/1513 March 2015 LLP MEMBER APPOINTED MARY CRIEBARDIS-SINGH

View Document

13/03/1513 March 2015 LLP MEMBER APPOINTED JAMES CAAN

View Document

13/03/1513 March 2015 LLP MEMBER APPOINTED MR FAISAL SHAHID BUTT

View Document

13/03/1513 March 2015 LLP MEMBER APPOINTED REBECCA HOOLEY

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, LLP MEMBER HUNTSMOOR NOMINEES LIMITED

View Document

12/03/1512 March 2015 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