Advanced company searchLink opens in new window

NORTHEAST CAPITAL LLP

Company number OC399247

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)
22 Apr 2024 LLCS01 Confirmation statement made on 31 March 2024 with no updates
09 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 LLCS01 Confirmation statement made on 31 March 2023 with no updates
20 Jan 2023 LLPSC08 Notification of a person with significant control statement
12 Jan 2023 LLPSC07 Cessation of Simon Michael Hemming Robeson as a person with significant control on 12 January 2023
12 Jan 2023 LLPSC07 Cessation of Mark Dieter Rahn as a person with significant control on 12 January 2023
12 Jan 2023 LLPSC07 Cessation of David John Livesley as a person with significant control on 12 January 2023
12 Jan 2023 LLPSC07 Cessation of Richard David Henderson as a person with significant control on 12 January 2023
12 Jan 2023 LLAP01 Appointment of Mr Timothy Colin Morris as a member on 12 January 2023
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
30 Jun 2022 LLPSC04 Change of details for Dr Mark Dieter Rahn as a person with significant control on 30 June 2022
30 Jun 2022 LLPSC04 Change of details for Mr David John Livesley as a person with significant control on 30 June 2022
30 Jun 2022 LLPSC04 Change of details for Mr Richard David Henderson as a person with significant control on 30 June 2022
25 Apr 2022 LLPSC01 Notification of Mark Dieter Rahn as a person with significant control on 14 April 2021
10 Apr 2022 LLPSC07 Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021
07 Apr 2022 LLCS01 Confirmation statement made on 7 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
18 Oct 2021 LLCH01 Member's details changed for Mr. Richard David Henderson on 7 October 2021
18 Oct 2021 LLPSC04 Change of details for Mr Richard David Henderson as a person with significant control on 7 October 2021
20 Jun 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2021 CERTNM Company name changed transtech capital LLP\certificate issued on 29/04/21
29 Apr 2021 LLNM01 Change of name notice
23 Apr 2021 LLPSC04 Change of details for Mr Richard David Henderson as a person with significant control on 23 April 2021
14 Apr 2021 LLAD01 Registered office address changed from Low Byre Low Fawnless Farm Leazes Lane Wolsingham Co Durham DL13 3LP England to Low Byre Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP on 14 April 2021
14 Apr 2021 LLPSC07 Cessation of Mahmut Nedim Sinoplu as a person with significant control on 14 April 2021