Advanced company searchLink opens in new window

PI PARTNERS II LIMITED LIABILITY PARTNERSHIP

Company number OC411373

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)
02 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 LLCS01 Confirmation statement made on 8 April 2019 with no updates
08 Apr 2019 LLPSC02 Notification of Seralena Holdings Limited as a person with significant control on 8 April 2019
04 Apr 2019 LLPSC01 Notification of Faisal Shahid Butt as a person with significant control on 4 April 2019
04 Apr 2019 LLPSC07 Cessation of Seralena Holdings Limited as a person with significant control on 4 April 2019
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
25 Jan 2019 LLAP01 Appointment of Raya Vasileva Yunakova as a member on 25 January 2019
25 Jan 2019 LLAP01 Appointment of Esha Vatsa as a member on 25 January 2019
25 Jan 2019 LLAP01 Appointment of Ms Devon White Zimmerling as a member on 25 January 2019
25 Jan 2019 LLPSC07 Cessation of Dominic Andrew Wilson as a person with significant control on 25 January 2019
25 Jan 2019 LLPSC02 Notification of Seralena Holdings Limited as a person with significant control on 25 January 2019
25 Jan 2019 LLTM01 Termination of appointment of Dominic Andrew Wilson as a member on 25 January 2019
25 Jan 2019 LLAP02 Appointment of Seralena Holdings Limited as a member on 25 January 2019
25 Jan 2019 LLTM01 Termination of appointment of Tomas Selva as a member on 25 January 2019
25 Jan 2019 LLTM01 Termination of appointment of Tanais Gustave as a member on 25 January 2019
16 Jan 2019 LLAD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom to 151 Wardour Street London W1F 8WE on 16 January 2019
01 May 2018 LLCS01 Confirmation statement made on 18 April 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 LLCS01 Confirmation statement made on 18 April 2017 with updates
11 May 2016 LLTM01 Termination of appointment of Huntsmoor Limited as a member on 11 May 2016
11 May 2016 LLTM01 Termination of appointment of Huntsmoor Nominees Limited as a member on 11 May 2016
11 May 2016 LLAP01 Appointment of Muhannad Abulhasan as a member on 11 May 2016
11 May 2016 LLAP01 Appointment of Mr Dominic Wilson as a member on 11 May 2016
11 May 2016 LLAD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 11 May 2016
11 May 2016 LLAP01 Appointment of Tanais Gustave as a member on 11 May 2016