NORTHEAST CAPITAL LLP

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

12/01/2312 January 2023 Cessation of David John Livesley as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Mark Dieter Rahn as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Richard David Henderson as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Simon Michael Hemming Robeson as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Timothy Colin Morris as a member on 2023-01-12

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Notification of Mark Dieter Rahn as a person with significant control on 2021-04-14

View Document

10/04/2210 April 2022 Cessation of Mahmut Nedim Sinoplu as a person with significant control on 2021-04-14

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Member's details changed for Mr. Richard David Henderson on 2021-10-07

View Document

18/10/2118 October 2021 Change of details for Mr Richard David Henderson as a person with significant control on 2021-10-07

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

13/03/1913 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUT NEDIM SINOPLU

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 ANNUAL RETURN MADE UP TO 07/04/16

View Document

07/04/167 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN LIVESLEY / 01/06/2015

View Document

09/10/159 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HENDERSON / 09/10/2015

View Document

03/09/153 September 2015 LLP MEMBER APPOINTED MR MAHMUT NEDIM SINOPLU

View Document

03/09/153 September 2015 LLP MEMBER APPOINTED MR SIMON ROBESON

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FOUNTAIN COURT 2 VICTORIA SQUARE ST ALBANS AL1 3TF AL1 3TF UNITED KINGDOM

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O C/O ISOSCELES FINANCE LTD THE OLD POLICE STATION HIGH STREET EGHAM SURREY TW20 9HJ ENGLAND

View Document

11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN LIVESLEY / 06/05/2015

View Document

08/04/158 April 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