TECH ECONOMY PARTNERS LLP

Company Documents

DateDescription
13/11/1913 November 2019 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM TECH ECONOMY FORA 16-19 EASTCASTLE STREET LONDON W1W 8DY ENGLAND

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 10 MARGARET STREET LONDON W1W 8RL ENGLAND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, LLP MEMBER NATHALIE VINCIGUERRA

View Document

21/03/1921 March 2019 CESSATION OF ROBERT NICOLAS PIERCE AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECH ECONOMY LIMITED

View Document

21/03/1921 March 2019 LLP MEMBER APPOINTED MISS NATHALIE VINCIGUERRA

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT PIERCE

View Document

15/03/1915 March 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

15/03/1915 March 2019 CORPORATE LLP MEMBER APPOINTED TECH ECONOMY 2 LIMITED

View Document

15/03/1915 March 2019 CORPORATE LLP MEMBER APPOINTED TECH ECONOMY LIMITED

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, LLP MEMBER BULGER PARTNERS UK LTD.

View Document

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 COMPANY NAME CHANGED BULGER PARTNERS LLP CERTIFICATE ISSUED ON 06/09/18

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS PIERCE / 06/04/2016

View Document

08/06/188 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS PIERCE / 01/02/2017

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICOLAS PIERCE / 01/09/2016

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS PIERCE / 06/04/2016

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS PIERCE / 06/04/2016

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS PIERCE / 06/04/2016

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS PIERCE / 01/09/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

21/05/1821 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BULGER PARTNERS UK LTD. / 02/05/2018

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NICHOLAS PIERCE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

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

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, LLP MEMBER RORY O'SULLIVAN

View Document

15/06/1615 June 2016 ANNUAL RETURN MADE UP TO 21/05/16

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 ANNUAL RETURN MADE UP TO 21/05/15

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SPASOV

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 33 ST JAMES’S SQUARE LONDON SW1Y 4JS

View Document

12/08/1412 August 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BULGER PARTNERS UK LTD. / 31/07/2014

View Document

12/08/1412 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS PIERCE / 31/07/2014

View Document

12/08/1412 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RORY O'SULLIVAN / 31/07/2014

View Document

12/08/1412 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL IVANOV SPASOV / 31/07/2014

View Document

17/06/1417 June 2014 ANNUAL RETURN MADE UP TO 21/05/14

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR MICHAEL IVANOV SPASOV

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 21/05/13

View Document

30/05/1330 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BULGER PARTNERS UK LTD. / 27/09/2012

View Document

17/05/1317 May 2013 LLP MEMBER APPOINTED MR ROBERT NICHOLAS PIERCE

View Document

30/04/1330 April 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/05/1221 May 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MSI COMMUNICATIONS LTD


  • 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