CCP III INCENTIVE PARTNERS (GP) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL United Kingdom to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-15

View Document

26/09/2426 September 2024 Director's details changed for Mrs. Tina Ngai Mei Ng on 2024-09-11

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland to 5th Floor Quartermile Two 2 Lister Square, Simpson Loan Edinburgh EH3 9GL on 2024-02-23

View Document

30/10/2330 October 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

25/04/2225 April 2022 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2022-04-25

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISTAN CAPITAL PARTNERS HOLDINGS LIMITED

View Document

16/08/1816 August 2018 CESSATION OF TRISTAN CAPITAL PARTNERS LLP AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

29/07/1529 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 29/07/2015

View Document

25/06/1525 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 Registered office address changed from , Edinburgh Quay 133 Fountainbridge, Edinburgh, EH3 9AG to PO Box EH3 9GL 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2014-12-29

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 11/05/13 FOR FORM AR01

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRIYAN UDITHA MANATUNGA / 16/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUI TERESO

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PRIYAN UDITHA MANATUNGA

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

10/06/1110 June 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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