SUB2 TRANSFER LLP

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Termination of appointment of Matthew Pepper as a member on 2022-06-13

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Ciara Lillis as a member on 2023-08-30

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Brendan Pey as a member on 2022-11-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

09/10/189 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARIO CHARLES LAWES / 09/10/2018

View Document

09/10/189 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE MORRIS / 09/10/2018

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 19 BOLSOVER STREET LONDON W1W 5NA

View Document

26/07/1626 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/01/165 January 2016 COMPANY NAME CHANGED SUB2 TECHNOLOGIES LLP CERTIFICATE ISSUED ON 05/01/16

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 ANNUAL RETURN MADE UP TO 15/09/15

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

07/12/157 December 2015 LLP MEMBER APPOINTED MR VIKRAM HUNJAN

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

05/12/145 December 2014 ANNUAL RETURN MADE UP TO 15/09/14

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 ANNUAL RETURN MADE UP TO 15/09/13

View Document

05/11/135 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MUNDAY / 15/09/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 15/09/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, LLP MEMBER NEIL SCOBLE

View Document

08/10/128 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL SCOBLE / 01/09/2012

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY MUNDAY

View Document

05/10/125 October 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/10/124 October 2012 LLP MEMBER APPOINTED MR ANTHONY MUNDAY

View Document

04/10/124 October 2012 LLP MEMBER APPOINTED MR MATTHEW PEPPER

View Document

04/10/124 October 2012 LLP MEMBER APPOINTED MS CIARA LILLIS

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1211 May 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MUNDAY / 15/12/2011

View Document

15/12/1115 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEIL SCOBLE / 15/12/2011

View Document

14/12/1114 December 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

08/12/118 December 2011 LLP MEMBER APPOINTED MR ANTHONY MUNDAY

View Document

08/12/118 December 2011 LLP MEMBER APPOINTED MR NEIL SCOBLE

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 15/09/11

View Document

24/05/1124 May 2011 LLP MEMBER APPOINTED BRENDAN PEY

View Document

24/05/1124 May 2011 LLP MEMBER APPOINTED JONATHAN HINKLEY

View Document

15/09/1015 September 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