23 REDCLIFFE SQUARE LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Member's details changed for Sheetal Patel on 2015-09-22

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/12/2031 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESH THAKER / 09/08/2020

View Document

02/10/202 October 2020 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESH THAKER / 09/08/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/12/1924 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3310500004

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAJ THAKER / 22/09/2015

View Document

23/09/1523 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAJ THAKER / 22/09/2015

View Document

23/09/1523 September 2015 ANNUAL RETURN MADE UP TO 03/09/15

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1418 November 2014 ANNUAL RETURN MADE UP TO 03/09/14

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3310500003

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 03/09/13

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/11/1214 November 2012 ANNUAL RETURN MADE UP TO 03/09/12

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/10/117 October 2011 ANNUAL RETURN MADE UP TO 03/09/11

View Document

07/10/117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RAJ THAKER / 07/09/2010

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 01/10/10

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O WILLOWACRE HIGH HILL HOUSE 6A HAMPSTEAD HIGH STREET LONDON NW3 1PR

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/03/1017 March 2010 LLP MEMBER APPOINTED SHEETAL PATEL

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, LLP MEMBER BARRY GLANTZ

View Document

26/11/0926 November 2009 ANNUAL RETURN MADE UP TO 01/10/09

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 3 DEVONSHIRE STREET LONDON W1W 5BA

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 03/09/08

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/04/0829 April 2008 PREVSHO FROM 30/09/2008 TO 05/04/2008

View Document

11/04/0811 April 2008 LLP MEMBER APPOINTED RAJESH THAKER

View Document

11/04/0811 April 2008 MEMBER RESIGNED ROSEMOUNT INVESTMENTS LIMITED

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 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