VARIANT OFFICE LLP

Company Documents

DateDescription
27/05/2527 May 2025 Determination

View Document

22/05/2522 May 2025 Registered office address changed from 78 Harpenden Road London SE27 0AF England to Office 033 Northlight Parade Nelson Lancashire BB9 5EG on 2025-05-22

View Document

19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

12/01/2212 January 2022 Member's details changed for Mrs Fatma De Vos on 2021-06-07

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-02-06 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CESSATION OF DANIEL FITZPATRICK AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIEL FITZPATRICK

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 412 241-251 FERNDALE ROAD BRIXTON LONDON SW9 8BJ

View Document

25/02/1925 February 2019 LLP MEMBER APPOINTED MRS FATMA DE VOS

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 06/02/16

View Document

03/02/163 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

29/01/1629 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 06/02/15

View Document

18/02/1518 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CECIL RISHIPADMA ASHVIN DE VOS / 01/11/2014

View Document

18/02/1518 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL FITZPATRICK / 01/10/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 78 HARPENDEN ROAD HARPENDEN ROAD LONDON SE27 0AF ENGLAND

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, LLP MEMBER PATRICK MACDONALD

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM ONGEAN 1 PARK MEWS BROCKWELL PARK LONDON SE24 9DB ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM GRAPHIC HOUSE 34 SOUTHWELL ROAD LONDON SE5 9PG ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ONGEAN 1 PARK MEWS BROCKWELL PARK LONDON SE24 9DB ENGLAND

View Document

06/02/146 February 2014 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