DAVID EBERT LLP

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Aliosman Hulusi Halil as a member on 2025-03-10

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

23/10/2323 October 2023 Termination of appointment of Anil Shah as a member on 2023-10-16

View Document

12/10/2312 October 2023 Appointment of Mr Aliosman Hulusi Halil as a member on 2023-10-09

View Document

11/10/2311 October 2023 Appointment of Ms Kiran Sandhu as a member on 2023-10-10

View Document

09/10/239 October 2023 Member's details changed for Ms Aminah Bokhari on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Aliosman Hulusi Halil as a member on 2023-10-09

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

07/12/227 December 2022 Appointment of Mr Anil Shah as a member on 2022-12-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Member's details changed for Mr Markus Malik on 2022-02-18

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Mr Aliosman Hulusi Halil as a member on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Azra Malik as a member on 2021-10-01

View Document

10/06/2110 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, LLP MEMBER HITEN PATEL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CURRSHO FROM 30/03/2020 TO 29/03/2020

View Document

25/02/2125 February 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MISS AZRA MALIK / 18/02/2021

View Document

25/02/2125 February 2021 LLP MEMBER APPOINTED MS AMINAH BOKHARI

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 44 HIGH STREET WEST END SOUTHAMPTON HAMPSHIRE SO30 3DR

View Document

08/07/208 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3621920002

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RUBEL AHMED

View Document

02/04/202 April 2020 CESSATION OF JILL EMMA GRAY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARKUS MALIK / 27/03/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3621920001

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/04/192 April 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/04/192 April 2019 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MOORE

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MISS AZRA MALIK

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE DALE

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MR MARKUS MALIK

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/03/1911 March 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

08/03/198 March 2019 CESSATION OF MOHAMMED RUBEL AHMED AS A PSC

View Document

08/03/198 March 2019 LLP MEMBER APPOINTED MR MICHAEL ROBERT MOORE

View Document

07/03/197 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MOORE

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER JILL GRAY

View Document

08/12/178 December 2017 LLP MEMBER APPOINTED MR HITEN BIPINCHANDRA PATEL

View Document

08/12/178 December 2017 LLP MEMBER APPOINTED MR MICHAEL ROBERT MOORE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER NATHAN ASH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL GRESSWELL

View Document

21/10/1621 October 2016 LLP MEMBER APPOINTED MR MOHAMMED RUBEL AHMED

View Document

21/10/1621 October 2016 LLP MEMBER APPOINTED MS JILL EMMA GRAY

View Document

10/08/1610 August 2016 LLP MEMBER APPOINTED MR NATHAN JOHN ASH

View Document

10/08/1610 August 2016 LLP MEMBER APPOINTED MR DANIEL GORDON GRESSWELL

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL GRESSWELL

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, LLP MEMBER NATHAN ASH

View Document

05/08/165 August 2016 LLP MEMBER APPOINTED MR DANIEL GORDON GRESSWELL

View Document

05/08/165 August 2016 LLP MEMBER APPOINTED MR NATHAN JOHN ASH

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID EBERT

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 25/02/16

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 25/02/15

View Document

03/03/153 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 ANNUAL RETURN MADE UP TO 25/02/14

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/02/1327 February 2013 ANNUAL RETURN MADE UP TO 25/02/13

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/08/1220 August 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

07/03/127 March 2012 ANNUAL RETURN MADE UP TO 25/02/12

View Document

25/02/1125 February 2011 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