LLCS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On Sunday 3rd December 2023 director's details were changed
filed on: 7th, December 2023
|
officers |
Free Download
(2 pages)
|
LLAP01 |
New director appointment on Monday 27th November 2023.
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on Monday 27th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLCS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 4 Balcon Court Boileau Road London W5 3AZ to Lhp, Llys Deri Parc Pensarn Carmarthen SA31 2NF on Thursday 6th May 2021
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 25th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
LLNM01 |
Change of name notice
filed on: 4th, March 2020
|
change of name |
Free Download
|
CERTNM |
Company name changed cordiant partners LLPcertificate issued on 04/03/20
filed on: 4th, March 2020
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(11 pages)
|
LLCS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
LLAR01 |
LLP's annual return made up to Thursday 3rd December 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from C/O Lia Nathans 34 Dorset Mews London N3 2BN to 4 Balcon Court Boileau Road London W5 3AZ on Friday 20th November 2015
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Wednesday 3rd December 2014
filed on: 26th, April 2015
|
annual return |
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(5 pages)
|
LLAD01 |
Change of registered office on Friday 20th December 2013 from 4 Marsh Close Mill Hill London NW7 4NY
filed on: 20th, December 2013
|
address |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to Tuesday 3rd December 2013
filed on: 20th, December 2013
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Monday 3rd December 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Monday 3rd December 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to Monday 3rd December 2012
filed on: 21st, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(4 pages)
|
LLAA01 |
Previous accounting period extended to Saturday 31st March 2012. It was Saturday 31st December 2011 before.
filed on: 24th, September 2012
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
LLP's annual return made up to Saturday 3rd December 2011
filed on: 4th, January 2012
|
annual return |
Free Download
(3 pages)
|
LLCH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On Saturday 3rd December 2011 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
LLP's annual return made up to Friday 3rd December 2010
filed on: 18th, December 2010
|
annual return |
Free Download
(3 pages)
|
LLIN01 |
LLP incorporation
filed on: 3rd, December 2009
|
incorporation |
Free Download
(9 pages)
|