DATAFLOW EVENT OPERATIONS LLP
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-30 |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
23/12/2423 December 2024 | Termination of appointment of Lauren Bailey as a member on 2024-04-30 |
09/04/249 April 2024 | Termination of appointment of Alexandra Therese Devine as a member on 2023-08-24 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
15/12/2215 December 2022 | Termination of appointment of Paolo Terenzi as a member on 2022-04-10 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
21/01/2221 January 2022 | Appointment of Mr Paolo Terenzi as a member on 2021-12-06 |
18/01/2218 January 2022 | Termination of appointment of Regino Ivonoy Prado Remon as a member on 2021-10-21 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Appointment of Miss Lauren Bailey as a member on 2021-09-01 |
15/07/2115 July 2021 | Member's details changed for Miss Alexandra Therese Devine on 2021-07-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | COMPANY NAME CHANGED VANTAGE POINT OPERATIONS LLP CERTIFICATE ISSUED ON 24/09/20 |
24/09/2024 September 2020 | NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, LLP MEMBER DEUTINA IDISI |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
16/10/1716 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | APPOINTMENT TERMINATED, LLP MEMBER TANIA PIPER |
08/09/178 September 2017 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA COLLETT |
24/04/1724 April 2017 | LLP MEMBER APPOINTED MR REGINO IVONOY PRADO REMON |
24/04/1724 April 2017 | LLP MEMBER APPOINTED MISS DEUTINA IDISI |
24/04/1724 April 2017 | LLP MEMBER APPOINTED MISS ALEXANDRA THERESE DEVINE |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, LLP MEMBER AMY TRUMBLE |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | ANNUAL RETURN MADE UP TO 16/01/16 |
02/02/162 February 2016 | APPOINTMENT TERMINATED, LLP MEMBER PAUL BRADFORD |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | LLP MEMBER APPOINTED MISS AMY TRUMBLE |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ |
19/02/1519 February 2015 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
30/01/1530 January 2015 | ANNUAL RETURN MADE UP TO 16/01/15 |
24/10/1424 October 2014 | SECOND FILING FOR FORM LLAP01 |
21/10/1421 October 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
01/10/141 October 2014 | LLP MEMBER APPOINTED MR PAUL BRADFORD |
01/10/141 October 2014 | LLP MEMBER APPOINTED MR RUPERT ALEXANDER CAVENDISH WIGGINS |
01/10/141 October 2014 | LLP MEMBER APPOINTED MRS MELISSA LONG |
01/10/141 October 2014 | LLP MEMBER APPOINTED MISS TANIA PIPER |
01/10/141 October 2014 | LLP MEMBER APPOINTED MISS ALEXANDRA COLLETT |
03/07/143 July 2014 | COMPANY NAME CHANGED LLP FORMATIONS NO 165 LLP CERTIFICATE ISSUED ON 03/07/14 |
27/06/1427 June 2014 | LLP MEMBER APPOINTED MRS JOANNA SUSAN ALEXANDRA DENHAM |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD |
27/06/1427 June 2014 | LLP MEMBER APPOINTED MR JOHN HALSEY DENHAM |
14/04/1414 April 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX |
29/01/1429 January 2014 | ANNUAL RETURN MADE UP TO 16/01/14 |
16/01/1316 January 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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