NEOVARA LLP

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the limited liability partnership off the register

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NICHOLAS ENTWISLE

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHALIE ANNE ROMANG

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ GREAT BRITAIN

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/09/1627 September 2016 PREVSHO FROM 30/04/2016 TO 05/04/2016

View Document

02/03/162 March 2016 ANNUAL RETURN MADE UP TO 23/02/16

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 130 JERMYN STREET 2ND FLOOR LONDON SW1Y 4UR ENGLAND

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 52 BROOK STREET LONDON W1K 5DS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 ANNUAL RETURN MADE UP TO 23/02/15

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/03/144 March 2014 ANNUAL RETURN MADE UP TO 23/02/14

View Document

31/01/1431 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, LLP MEMBER UK MEMBERCO LIMITED

View Document

20/03/1320 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UK MEMBERCO LIMITED / 20/03/2013

View Document

20/03/1320 March 2013 ANNUAL RETURN MADE UP TO 23/02/13

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HOLDEN

View Document

25/01/1325 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, LLP MEMBER MARC TOUBOUL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, LLP MEMBER JASON HOWARD

View Document

17/01/1317 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MS NATHALIE ROMANG / 15/01/2013

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, LLP MEMBER JORIS FLETCHER

View Document

10/07/1210 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON MICHAEL HOWARD / 05/07/2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 10 BROOK STREET LONDON W1S 1BG

View Document

29/02/1229 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / UK MEMBERCO LIMITED / 29/02/2012

View Document

29/02/1229 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NICHOLAS ENTWISTLE / 29/02/2012

View Document

29/02/1229 February 2012 ANNUAL RETURN MADE UP TO 23/02/12

View Document

07/11/117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN NICHOLAS ENTWISTLE / 13/09/2010

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 23/02/11

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MS NATHALIE ROMANG / 13/09/2010

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED MR JORIS EDOUARD FLETCHER

View Document

12/05/1112 May 2011 LLP MEMBER APPOINTED MR RICHARD JAMES HOLDEN

View Document

06/05/116 May 2011 LLP MEMBER APPOINTED MR JASON MICHAEL HOWARD

View Document

06/05/116 May 2011 LLP MEMBER APPOINTED MR MARC SAMUEL SEBASTIEN TOUBOUL

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 7 GRANARD AVENUE LONDON SW15 6HH

View Document

23/02/1023 February 2010 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