ACUITY RM LLP

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

14/08/2314 August 2023 Application to strike the limited liability partnership off the register

View Document

11/08/2311 August 2023 Member's details changed for Mr Richard Mayall on 2023-08-11

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH MARVELL / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED ACUITY RISK MANAGEMENT LLP CERTIFICATE ISSUED ON 18/03/20

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MAYALL / 27/06/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 ANNUAL RETURN MADE UP TO 03/08/15

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 ANNUAL RETURN MADE UP TO 03/08/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MAYALL / 16/08/2013

View Document

16/08/1316 August 2013 ANNUAL RETURN MADE UP TO 03/08/13

View Document

13/09/1213 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MAYALL / 13/09/2012

View Document

15/08/1215 August 2012 ANNUAL RETURN MADE UP TO 03/08/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 ANNUAL RETURN MADE UP TO 03/08/11

View Document

19/08/1119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON KEITH MARVELL / 19/08/2011

View Document

19/08/1119 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD MAYALL / 19/08/2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER KEELING

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 03/08/10

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 03/08/08

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 03/08/06

View Document

27/02/0627 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

07/10/057 October 2005 MEMBER RESIGNED

View Document

23/08/0523 August 2005 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