RESTRUCTURE 19 LLP

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Cessation of Acuity Professional Limited as a person with significant control on 2023-10-18

View Document

23/01/2423 January 2024 Termination of appointment of a member

View Document

23/01/2423 January 2024 Notification of Acuity Professional Group Limited as a person with significant control on 2023-10-18

View Document

23/01/2423 January 2024 Termination of appointment of Acuity Professional Limited as a member on 2023-10-18

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Member's details changed for Acuity Professional Group Limited on 2023-10-17

View Document

20/10/2320 October 2023 Member's details changed for Acuity Professional Limited on 2023-10-16

View Document

20/10/2320 October 2023 Change of details for Acuity Professional Limited as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from Fifth Floor, 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/08/2322 August 2023 Notice of completion of voluntary arrangement

View Document

25/05/2325 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

20/05/2220 May 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-03-28

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

02/10/202 October 2020 COMPANY NAME CHANGED ACUITY PROFESSIONAL (SELLENS FRENCH) LLP CERTIFICATE ISSUED ON 02/10/20

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / ACUITY PROFESSIONAL LIMITED / 25/09/2020

View Document

25/09/2025 September 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACUITY PROFESSIONAL LIMITED / 25/09/2020

View Document

25/09/2025 September 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ACUITY PROFESSIONAL GROUP LIMITED / 25/09/2020

View Document

08/06/208 June 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 28/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / ACUITY PROFESSIONAL LIMITED / 04/10/2019

View Document

04/10/194 October 2019 CESSATION OF DEBORAH ANNE HARGREAVES AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

12/04/1912 April 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH HARGREAVES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CESSATION OF DEBORAH ANNE HARGREAVES AS A PSC

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

05/10/185 October 2018 CESSATION OF ACUITY PROFESSIONAL GROUP LIMITED AS A PSC

View Document

04/01/184 January 2018 Annual accounts small company total exemption made up to 31 March 2017

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE HARGREAVES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACUITY PROFESSIONAL LIMITED

View Document

26/06/1726 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS DEBORAH ANNE HARGREAVES / 26/06/2017

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/06/1624 June 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

23/03/1623 March 2016 LLP MEMBER APPOINTED MISS DEBORAH ANNE HARGREAVES

View Document

08/02/168 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS GROUP LIMITED / 05/02/2016

View Document

08/02/168 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FPSS LIMITED / 05/02/2016

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED ACUITY SELLENS FRENCH LLP CERTIFICATE ISSUED ON 23/12/15

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED FPSS SELLENS FRENCH LLP CERTIFICATE ISSUED ON 19/11/15

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 27/09/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED LLP FORMATIONS NO 206 LLP CERTIFICATE ISSUED ON 27/09/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

18/09/1518 September 2015 CORPORATE LLP MEMBER APPOINTED FPSS GROUP LIMITED

View Document

18/09/1518 September 2015 CORPORATE LLP MEMBER APPOINTED FPSS LIMITED

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/04/158 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 27/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

23/02/1523 February 2015 LLP MEMBER APPOINTED MR SCOTT GREGORY GEISINGER

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

14/10/1414 October 2014 ANNUAL RETURN MADE UP TO 27/09/14

View Document

14/10/1414 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/10/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

27/09/1327 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information