PYLE OWEN LLP

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the limited liability partnership off the register

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registered office address changed from 39a Joel Street Northwood Hills Middlesex HA6 1NZ England to Peter's Oak Wellington Avenue Virginia Water GU25 4QX on 2022-10-12

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 DUCHESS STREET SUITE 2 LONDON W1W 6AN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 ANNUAL RETURN MADE UP TO 07/02/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 ANNUAL RETURN MADE UP TO 07/02/15

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 07/02/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

20/02/1320 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN LAURENCE EDWARD PYLE / 20/02/2013

View Document

20/02/1320 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR VIKESH PABARI / 20/02/2013

View Document

11/01/1311 January 2013 LLP MEMBER APPOINTED DAISY IGLESIAS PYLE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 17 DEVONSHIRE STREET LONDON W1G 7EY

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 ANNUAL RETURN MADE UP TO 07/02/10

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

25/02/0825 February 2008 LLP MEMBER GLOBAL JOHN PYLE DETAILS CHANGED BY FORM RECEIVED ON 21-02-2008 FOR LLP OC306168

View Document

25/02/0825 February 2008 LLP MEMBER GLOBAL JOHN PYLE DETAILS CHANGED BY FORM RECEIVED ON 21-02-2008 FOR LLP OC300257

View Document

25/02/0825 February 2008 MEMBER'S PARTICULARS JOHN PYLE

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 MEMBER RESIGNED

View Document

25/05/0625 May 2006 NEW MEMBER APPOINTED

View Document

04/02/064 February 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/02/057 February 2005 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