THE DELPHI PARTNERSHIP LLP

Company Documents

DateDescription
04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 ANNUAL RETURN MADE UP TO 31/01/16

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 44 QUEENSMERE ROAD LONDON SW19 5PB

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, LLP MEMBER JAMES WINNER

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/03/1530 March 2015 ANNUAL RETURN MADE UP TO 31/01/15

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 ANNUAL RETURN MADE UP TO 31/01/14

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 4TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

05/09/135 September 2013 ANNUAL RETURN MADE UP TO 05/08/13

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 ANNUAL RETURN MADE UP TO 19/12/12

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 20 CROMFORD ROAD LONDON SW18 1NX

View Document

29/12/1129 December 2011 ANNUAL RETURN MADE UP TO 19/12/11

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM SUITE 219 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, LLP MEMBER TROY HARRIS-SPEID

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM SUITE 410 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TROY HARRIS-SPEID / 10/07/2010

View Document

02/08/102 August 2010 ANNUAL RETURN MADE UP TO 28/07/10

View Document

15/07/1015 July 2010 LLP MEMBER APPOINTED JAMES WINNER

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 3RD FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN

View Document

10/08/0910 August 2009 MEMBER RESIGNED HENRIK SALSE

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

01/05/091 May 2009 LLP MEMBER APPOINTED TROY HARRIS-SPEID

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM BLAKE LAPTHORN TARLO LYONS HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

20/08/0820 August 2008 LLP MEMBER APPOINTED JACK FREDERICK BOWYER

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED HENRIK EKHARD PIERRE SALSE

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED JOHN ROBERT SANDS

View Document

11/08/0811 August 2008 LLP MEMBER APPOINTED JONATHAN RICHARD GARBETT

View Document

11/07/0811 July 2008 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