Advanced company searchLink opens in new window

5 SECONDS OF SUMMER LLP

Company number OC382009

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)
12 Feb 2024 LLCS01 Confirmation statement made on 29 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 LLCS01 Confirmation statement made on 29 January 2023 with no updates
02 Mar 2023 LLCH01 Member's details changed for Mr Luke Robert Hemmings on 2 March 2023
02 Mar 2023 LLCH01 Member's details changed for Mr Michael Gordon Clifford on 2 March 2023
31 Jan 2023 LLAD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
30 Jan 2023 LLAD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 30 January 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 LLCS01 Confirmation statement made on 29 January 2022 with no updates
21 Jan 2022 LLPSC07 Cessation of Michael Gordon Clifford as a person with significant control on 21 January 2022
21 Jan 2022 LLPSC07 Cessation of Luke Robert Hemmings as a person with significant control on 21 January 2022
21 Jan 2022 LLPSC07 Cessation of Calum Thomas Hood as a person with significant control on 21 January 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 LLAD01 Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 4 August 2021
17 Feb 2021 LLCS01 Confirmation statement made on 29 January 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2020 LLAD01 Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020
19 Nov 2020 LLAD01 Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020
30 Jan 2020 LLCS01 Confirmation statement made on 29 January 2020 with no updates
30 Jan 2020 LLCH01 Member's details changed for Mr Michael Gordon Clifford on 30 January 2020
30 Jan 2020 LLPSC04 Change of details for Mr Michael Gordon Clifford as a person with significant control on 25 January 2020
21 Jan 2020 LLAA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
18 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 LLCH01 Member's details changed for Mr Calum Thomas Hood on 26 January 2019
05 Feb 2019 LLCS01 Confirmation statement made on 29 January 2019 with no updates