SCODIE DEYONG FINANCIAL SERVICES LLP

Company Documents

DateDescription
09/11/249 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Termination of appointment of Matthew Edward James as a member on 2024-09-23

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

14/04/2314 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-14

View Document

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

View Accounts

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

View Document

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

View Accounts

30/12/2130 December 2021 Member's details changed for Mr Lionel Saul Deyong on 2021-12-30

View Document

30/12/2130 December 2021 Change of details for Mr Lionel Saul Deyong as a person with significant control on 2021-12-30

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SCODIE

View Document

14/09/2014 September 2020 CESSATION OF MICHAEL SCODIE AS A PSC

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

06/07/186 July 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/02/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/02/2018

View Document

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

View Accounts

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARAD

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GEORGE JACOBS

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL SAUL DEYONG

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCODIE

View Document

11/08/1711 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/08/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JEROME SEFTON

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 15/03/2017

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 ANNUAL RETURN MADE UP TO 29/06/16

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 ANNUAL RETURN MADE UP TO 14/07/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

01/09/141 September 2014 ANNUAL RETURN MADE UP TO 14/07/14

View Document

12/05/1412 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 09/05/2014

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 ANNUAL RETURN MADE UP TO 14/07/13

View Document

17/05/1317 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LIONEL SAUL DEYONG / 01/03/2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ARAD / 01/03/2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL SCODIE / 01/03/2013

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GEORGE JACOBS / 01/03/2013

View Document

26/03/1326 March 2013 LLP MEMBER APPOINTED MR MATTHEW EDWARD JAMES

View Document

26/03/1326 March 2013 LLP MEMBER APPOINTED MRS LYDIA CLAIRE WARDE

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 01/10/2012

View Document

22/11/1222 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 01/10/2012

View Document

13/08/1213 August 2012 ANNUAL RETURN MADE UP TO 14/07/12

View Document

26/03/1226 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JEROME SEFTON / 22/03/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 ANNUAL RETURN MADE UP TO 14/07/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 14/07/10

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 14/07/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 14/07/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 14/07/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

14/07/0614 July 2006 NEW MEMBER APPOINTED

View Document

14/07/0614 July 2006 MEMBER RESIGNED

View Document

20/06/0620 June 2006 NEW MEMBER APPOINTED

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

14/07/0514 July 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