LLCS01 |
Confirmation statement with no updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: March 21, 2013
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
LLCH01 |
On August 21, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On September 5, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on September 5, 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
LLCS01 |
Confirmation statement with no updates August 21, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
LLCH01 |
On September 5, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates August 21, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates August 21, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
LLCS01 |
Confirmation statement with no updates August 21, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
LLAP01 |
On September 20, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On August 21, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates August 21, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(10 pages)
|
LLCS01 |
Confirmation statement with updates August 21, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to August 21, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(9 pages)
|
LLAR01 |
Annual return made up to August 21, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed donnellsons (london) LLPcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
|
LLNM01 |
Change of name notice
filed on: 18th, October 2013
| change of name
|
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to August 31, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
LLTM01 |
Director appointment termination date: October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member was appointed on October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On July 31, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
LLAP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on October 16, 2013. Old Address: Dna Accountants Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
LLCH02 |
Directors's name changed on June 10, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
LLAP02 |
New member was appointed on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 21st, August 2012
| incorporation
|
Free Download
(9 pages)
|