CIS DRS LLP

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Change of details for Mr Dmytro Golopapa as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Denys Kopii as a person with significant control on 2024-02-23

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/01/232 January 2023 Registered office address changed from Unit 17201, 5 Percy Street London W1T 1DG England to International House, 36-38 Cornhill London EC3V 3NG on 2023-01-02

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-04-30

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR DENYS KOPII / 07/03/2020

View Document

24/04/2024 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALEXANDRA PHANI / 24/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR DMYTRO GOLOPAPA / 07/03/2020

View Document

24/04/2024 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS KYRIAKOU / 24/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREAS KYRIAKOU / 12/04/2019

View Document

25/04/1925 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALEXANDRA PHANI / 12/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

10/04/1910 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM SOLAR HOUSE GROUND FLOOR 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MRS ALEXANDRA PHANI

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MILS CONSULTING LIMITED

View Document

05/04/195 April 2019 LLP MEMBER APPOINTED MR ANDREAS KYRIAKOU

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MILS UNION LIMITED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

07/03/187 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 03/04/16

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

03/04/133 April 2013 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