SISU BEVAN HOUSE LLP

Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge OC3959520001 in full

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

03/11/213 November 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

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 12 PORCHESTER CLOSE HORNCHURCH RM11 2HH UNITED KINGDOM

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM C/O SISU ADVISORS LTD 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JANKO NEDIC / 06/07/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 55 OLD BROAD STREET 7TH FLOOR LONDON EC2M 1RX UNITED KINGDOM

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O SISU ADVISORS LTD 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 27 THROGMORTON STREET LONDON EC2N 2AQ ENGLAND

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

04/11/154 November 2015 ANNUAL RETURN MADE UP TO 17/10/15

View Document

31/03/1531 March 2015 LLP MEMBER APPOINTED MR JANKO NEDIC

View Document

10/03/1510 March 2015 CORPORATE LLP MEMBER APPOINTED PARSIFAL ENTERPRISES LTD

View Document

04/03/154 March 2015 CORPORATE LLP MEMBER APPOINTED 207GT M&B LTD

View Document

04/03/154 March 2015 CORPORATE LLP MEMBER APPOINTED SURE TEAM PROPERTIES LTD

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, LLP MEMBER YING HU

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3959520001

View Document

13/11/1413 November 2014 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

17/10/1417 October 2014 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