Advanced company searchLink opens in new window

CSS PARTNERS LLP

Company number OC311440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 DETERMINAT Determination
04 Mar 2024 LIQ02 Statement of affairs
04 Mar 2024 600 Appointment of a voluntary liquidator
13 Feb 2024 LLCS01 Confirmation statement made on 9 February 2024 with no updates
13 Feb 2024 LLAD01 Registered office address changed from Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ on 13 February 2024
13 Feb 2023 LLCS01 Confirmation statement made on 9 February 2023 with no updates
08 Feb 2023 LLTM01 Termination of appointment of Andrew Dyer Limited as a member on 31 March 2022
03 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 LLCS01 Confirmation statement made on 9 February 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 LLCH02 Member's details changed for Css Gp2006 Lp on 22 October 2021
22 Oct 2021 LLPSC07 Cessation of Gerard Mizrahi as a person with significant control on 21 October 2021
22 Oct 2021 LLPSC05 Change of details for Css Gp 2006 Limited as a person with significant control on 21 October 2021
22 Oct 2021 LLPSC02 Notification of Css Gp 2006 Limited as a person with significant control on 21 October 2021
22 Oct 2021 LLTM01 Termination of appointment of Gerard Isaac Mizrahi as a member on 21 October 2021
22 Oct 2021 LLAP02 Appointment of Css Gp2006 Lp as a member on 22 October 2021
22 Oct 2021 LLAD01 Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 22 October 2021
07 Jun 2021 LLCH02 Member's details changed for Andrew Dyer Limited on 21 May 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2021 LLCS01 Confirmation statement made on 9 February 2021 with no updates
24 Feb 2020 LLCS01 Confirmation statement made on 10 February 2020 with no updates
31 Jan 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
06 Mar 2019 LLPSC02 Notification of Andrew Dyer Limited as a person with significant control on 6 April 2016
06 Mar 2019 LLPSC02 Notification of Jonathan Mccarthy Limited as a person with significant control on 6 April 2016