NORTHEAST CAPITAL LLP
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-04-30 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-04-30 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
20/01/2320 January 2023 | Notification of a person with significant control statement |
12/01/2312 January 2023 | Cessation of David John Livesley as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Mark Dieter Rahn as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Richard David Henderson as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Cessation of Simon Michael Hemming Robeson as a person with significant control on 2023-01-12 |
12/01/2312 January 2023 | Appointment of Mr Timothy Colin Morris as a member on 2023-01-12 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-04-30 |
25/04/2225 April 2022 | Notification of Mark Dieter Rahn as a person with significant control on 2021-04-14 |
10/04/2210 April 2022 | Cessation of Mahmut Nedim Sinoplu as a person with significant control on 2021-04-14 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Member's details changed for Mr. Richard David Henderson on 2021-10-07 |
18/10/2118 October 2021 | Change of details for Mr Richard David Henderson as a person with significant control on 2021-10-07 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-04-30 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
07/01/207 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
13/03/1913 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
21/02/1821 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUT NEDIM SINOPLU |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
26/01/1726 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
08/04/168 April 2016 | ANNUAL RETURN MADE UP TO 07/04/16 |
07/04/167 April 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN LIVESLEY / 01/06/2015 |
09/10/159 October 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HENDERSON / 09/10/2015 |
03/09/153 September 2015 | LLP MEMBER APPOINTED MR MAHMUT NEDIM SINOPLU |
03/09/153 September 2015 | LLP MEMBER APPOINTED MR SIMON ROBESON |
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 |
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 |
11/05/1511 May 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN LIVESLEY / 06/05/2015 |
08/04/158 April 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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