PSM PARTNERS LLP

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

05/04/245 April 2024 Member's details changed for Mr Peter John Strafford on 2024-03-28

View Document

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

View Accounts

14/03/2414 March 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-14

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/02/2224 February 2022 Member's details changed for Mr Peter John Strafford on 2022-02-24

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, LLP MEMBER AKTA RAJA

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O GORDONS PARTNERSHIP LLP 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 13/02/16

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MS AKTA MAHENDRA RAJA / 16/02/2015

View Document

19/02/1519 February 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

15/12/1415 December 2014 LLP MEMBER APPOINTED MS AKTA MAHENDRA RAJA

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

13/02/1313 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information