Advanced company searchLink opens in new window

KINDRED CAPITAL LLP

Company number OC401508

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)
30 Aug 2019 LLCS01 Confirmation statement made on 27 August 2019 with no updates
24 May 2019 AA Full accounts made up to 31 December 2018
05 Dec 2018 LLMR01 Registration of charge OC4015080001, created on 21 November 2018
31 Oct 2018 LLPSC04 Change of details for Mrs Leila Rastegar Zegna as a person with significant control on 31 October 2018
31 Oct 2018 LLCH01 Member's details changed for Mrs Leila Rastegar Zegna on 31 October 2018
31 Oct 2018 LLCH01 Member's details changed for Mr William Mark Evans on 31 October 2018
31 Oct 2018 LLCH01 Member's details changed for Mr Russell Christopher Franklin Buckley on 31 October 2018
31 Oct 2018 LLPSC04 Change of details for Mr William Mark Evans as a person with significant control on 31 October 2018
31 Oct 2018 LLPSC04 Change of details for Mr Russell Christopher Franklin Buckley as a person with significant control on 31 October 2018
31 Oct 2018 LLAD01 Registered office address changed from 31-35 Kirby Street London EC1N 8TE England to 44-46 Sekforde Street 1st Floor London EC1R 0HA on 31 October 2018
11 Sep 2018 LLPSC01 Notification of Chrysanthos Chrysanthou as a person with significant control on 4 September 2018
11 Sep 2018 LLAP01 Appointment of Mr Chrysanthos Chrysanthou as a member on 4 September 2018
03 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 LLCS01 Confirmation statement made on 27 August 2018 with no updates
07 Jun 2018 LLPSC07 Cessation of Tracy Louisa Doree as a person with significant control on 31 May 2018
07 Jun 2018 LLTM01 Termination of appointment of Tracy Louisa Doree as a member on 31 May 2018
31 Oct 2017 LLAD01 Registered office address changed from 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE England to 31-35 Kirby Street London EC1N 8TE on 31 October 2017
02 Oct 2017 LLAD01 Registered office address changed from 144a Clerkenwell Road London EC1R 5DF England to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 2 October 2017
08 Sep 2017 LLAD01 Registered office address changed from 31-35 Kindred Capital, 31-35 Kirby Street London EC1N 8TE United Kingdom to 144a Clerkenwell Road London EC1R 5DF on 8 September 2017
08 Sep 2017 LLAD01 Registered office address changed from Ground Floor 144a Clerkenwell Road London EC1R 5DF to 31-35 Kindred Capital, 31-35 Kirby Street London EC1N 8TE on 8 September 2017
30 Aug 2017 LLCS01 Confirmation statement made on 27 August 2017 with no updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 LLAD01 Registered office address changed from Second Home 68 Hanbury Street London E1 5JL United Kingdom to Ground Floor 144a Clerkenwell Road London EC1R 5DF on 30 September 2016
28 Sep 2016 LLCS01 Confirmation statement made on 27 August 2016 with updates
17 Sep 2016 CERTNM Company name changed spring collective LLP\certificate issued on 17/09/16
  • LLNM01 ‐ Change of name notice