AA |
Micro company accounts made up to 30th March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(4 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
filed on: 22nd, March 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plurimi investment managers LLPcertificate issued on 22/03/21
filed on: 22nd, March 2021
| change of name
|
Free Download
|
LLCH01 |
On 1st September 2020 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
LLTM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(18 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(18 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
LLTM01 |
3rd April 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(18 pages)
|
LLCS01 |
Confirmation statement with no updates 10th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(17 pages)
|
LLCH02 |
Directors's details changed on 20th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
LLCH01 |
On 20th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with updates 10th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
LLCH01 |
On 1st April 2016 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
LLAA01 |
Previous accounting period extended from 30th September 2015 to 30th March 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
LLAD02 |
Location of register of charges has been changed to Rsm 3rd Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
LLCH01 |
On 1st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 1st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
LLCH01 |
On 1st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
LLAD01 |
LLP address change on 6th May 2016 from 11-12 Waterloo Place 11-12 Waterloo Place London SW1Y 4AW United Kingdom to 11-12 Waterloo Place London SW1Y 4AU
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
LLCH01 |
On 1st April 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 25th September 2014
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 25th September 2014
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 25th September 2014
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
LLAP01 |
New director was appointed on 1st February 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
3rd June 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
LLAP01 |
New director was appointed on 3rd June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
LLTM01 |
3rd June 2015 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
LLAD01 |
LLP address change on 16th June 2015 from Global House 5a Sandy's Row London E1 7HW to 11-12 Waterloo Place 11-12 Waterloo Place London SW1Y 4AW
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
LLAR01 |
Annual return - period up to 10th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed plurimi asset management LLPcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
LLNM01 |
Notice of change of name
change of name
|
|
LLIN01 |
Incorporation of a LLP
filed on: 10th, April 2014
| incorporation
|
Free Download
(6 pages)
|