Advanced company searchLink opens in new window

SATARA EQUITY PARTNERS LLP

Company number OC347004

Filter by category

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)
08 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 LLCH01 Member's details changed for Mr David Tugendhaft on 1 March 2016
07 Jul 2015 LLAR01 Annual return made up to 7 July 2015
07 Jul 2015 LLCH01 Member's details changed for Mr David Tugendhaft on 6 July 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jan 2015 LLCH01 Member's details changed for Mr David Tugendhaft on 12 January 2015
08 Jul 2014 LLAR01 Annual return made up to 7 July 2014
07 Apr 2014 AA Accounts for a small company made up to 30 June 2013
08 Jul 2013 LLAR01 Annual return made up to 7 July 2013
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 LLAD01 Registered office address changed from C/O Robinson Stewart & Co 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 31 January 2013
19 Nov 2012 LLAD01 Registered office address changed from 3Rd Floor 34 Great Marlborough Street London W1F 7JB on 19 November 2012
11 Jul 2012 LLAR01 Annual return made up to 7 July 2012
07 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jul 2011 LLAR01 Annual return made up to 7 July 2011
29 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
04 Aug 2010 LLCH01 Member's details changed for David Tugendhaft on 1 July 2010
04 Aug 2010 LLCH01 Member's details changed for Shnayer Shapiro on 1 July 2010
04 Aug 2010 LLAR01 Annual return made up to 7 July 2010
21 Jun 2010 LLAA01 Current accounting period shortened from 31 July 2010 to 30 June 2010
14 Jun 2010 LLAD01 Registered office address changed from 707a Clive Court Maida Vale London W9 1SG on 14 June 2010
17 Feb 2010 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
03 Dec 2009 CERTNM Company name changed angle.n LLP\certificate issued on 03/12/09
  • LLNM01 ‐ Change of name notice
16 Jul 2009 LLP288a LLP member appointed shnayer shapiro
16 Jul 2009 LLP288a LLP member appointed david tugendhaft