Advanced company searchLink opens in new window

TAMID ZIVAH LLP

Company number OC393429

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)
21 Feb 2024 LLAD01 Registered office address changed from 3 Middleton Road Manchester M8 5DT England to Riverslea Vale Rd Vale Road Altrincham WA14 3AE on 21 February 2024
30 Nov 2023 LLAD01 Registered office address changed from C/O Brosnans Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to 3 Middleton Road Manchester M8 5DT on 30 November 2023
19 Sep 2023 LLAD01 Registered office address changed from 100 Barbirolli Square Kay Johnson Gee Manchester M3 2AB United Kingdom to C/O Brosnans Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 19 September 2023
14 Sep 2023 LLTM01 Termination of appointment of Piece Mill Ltd as a member on 1 September 2023
14 Jul 2023 LLCS01 Confirmation statement made on 28 May 2023 with no updates
14 Jul 2023 LLAD01 Registered office address changed from 100 Barbirolli Square Barbirolli Square, Mancheste Kay Johnson Gee 100 Barbirolli Square Manchester M2 3AB United Kingdom to 100 Barbirolli Square Kay Johnson Gee Manchester M3 2AB on 14 July 2023
14 Jul 2023 LLAD01 Registered office address changed from Bailiff House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England to 100 Barbirolli Square Barbirolli Square, Mancheste Kay Johnson Gee 100 Barbirolli Square Manchester M2 3AB on 14 July 2023
17 May 2023 CERTNM Company name changed that space (lancashire) LLP\certificate issued on 17/05/23
17 May 2023 LLNM01 Change of name notice
24 Feb 2023 LLTM01 Termination of appointment of Pardes Management Ltd as a member on 9 January 2023
24 Feb 2023 LLAD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Bailiff House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 24 February 2023
16 Jan 2023 LLAP02 Appointment of Yaleinu Limited as a member on 12 January 2023
08 Jan 2023 LLPSC07 Cessation of Pardes Management Ltd as a person with significant control on 8 January 2023
08 Jan 2023 LLPSC01 Notification of David Joseph Stross as a person with significant control on 28 May 2018
14 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 LLCS01 Confirmation statement made on 28 May 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 LLCS01 Confirmation statement made on 28 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
13 Oct 2020 LLAP02 Appointment of Piece Mill Ltd as a member on 13 October 2020
03 Jun 2020 LLCS01 Confirmation statement made on 28 May 2020 with no updates
03 Jun 2020 LLAP02 Appointment of Pardes Management Ltd as a member on 2 June 2020
03 Jun 2020 LLTM01 Termination of appointment of Longreach Management Limited as a member on 2 June 2020
03 Jun 2020 LLPSC05 Change of details for Longreach Management Ltd as a person with significant control on 2 April 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019