LLCS01 |
Confirmation statement with no updates 2023-07-09
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 5th, October 2022
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2022-07-09
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 26th, May 2022
|
accounts |
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with no updates 2021-07-09
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 2nd, July 2021
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 22 Newman Street London W1T 1PH United Kingdom to 2nd Floor, C/O Distill Ventures 22 Newman Street London W1T 1PH on 2020-12-18
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
LLNM01 |
Change of name notice
filed on: 28th, September 2020
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed distill ventures LLPcertificate issued on 28/09/20
filed on: 28th, September 2020
|
change of name |
Free Download
|
LLAP01 |
New director was appointed on 2020-09-04
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director's appointment was terminated on 2020-09-07
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
LLTM01 |
Director's appointment was terminated on 2019-06-30
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2020-07-09
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 22nd, April 2020
|
accounts |
Free Download
(14 pages)
|
LLCS01 |
Confirmation statement with no updates 2019-07-09
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 14th, May 2019
|
accounts |
Free Download
(12 pages)
|
LLAD01 |
Registered office address changed from Ground Floor 19 Fitzroy Street London W1T 4BP to 22 Newman Street London W1T 1PH on 2018-08-30
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates 2018-07-09
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 2nd, February 2018
|
accounts |
Free Download
(13 pages)
|
LLCS01 |
Confirmation statement with no updates 2017-07-09
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with updates 2016-07-09
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, August 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, August 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
LLP's annual return made up to 2015-07-09
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
|
gazette |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2014-09-30
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
LLCH01 |
On 2014-09-30 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On 2014-09-30 director's details were changed
filed on: 30th, October 2014
|
officers |
Free Download
(2 pages)
|
LLAR01 |
LLP's annual return made up to 2014-07-09
filed on: 30th, October 2014
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Independents United 5Th Floor Circus House 21 Great Titchfield Street London W1W 8BA on 2013-12-18
filed on: 18th, December 2013
|
address |
Free Download
(1 page)
|
LLIN01 |
LLP incorporation
filed on: 9th, July 2013
|
incorporation |
Free Download
(10 pages)
|