- Company Overview for THE UK PARTNER LONDON LIMITED (12718343)
- Filing history for THE UK PARTNER LONDON LIMITED (12718343)
- People for THE UK PARTNER LONDON LIMITED (12718343)
- More for THE UK PARTNER LONDON LIMITED (12718343)
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) |
---|---|---|---|
09 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
09 Jul 2024 | CH01 | Director's details changed for Mr Ephraim Chevern on 3 July 2024 | |
09 Jul 2024 | PSC05 | Change of details for Quality Connect Limited as a person with significant control on 3 July 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Alan Avi Mocton as a person with significant control on 3 July 2024 | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Mar 2024 | CH01 | Director's details changed for Mr Alan Avi Mocton on 15 March 2024 | |
19 Mar 2024 | PSC04 | Change of details for Mr Alan Avi Mocton as a person with significant control on 15 March 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
11 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
04 Apr 2022 | AP01 | Appointment of Mr Ephraim Chevern as a director on 4 April 2022 | |
04 Apr 2022 | PSC02 | Notification of Quality Connect Limited as a person with significant control on 4 April 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mr Alan Avi Mocton as a person with significant control on 4 April 2022 | |
04 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 9 Shirehall Lane London NW4 2PE England to 5 Spring Villa Road Edgware HA8 7EB on 23 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
14 Aug 2020 | AD01 | Registered office address changed from C/O Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to 9 Shirehall Lane London NW4 2PE on 14 August 2020 | |
04 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-04
|