- Company Overview for THEMATIC CAPITAL PARTNERS LLP (OC333400)
- Filing history for THEMATIC CAPITAL PARTNERS LLP (OC333400)
- People for THEMATIC CAPITAL PARTNERS LLP (OC333400)
- Registers for THEMATIC CAPITAL PARTNERS LLP (OC333400)
- More for THEMATIC CAPITAL PARTNERS LLP (OC333400)
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) |
---|---|---|---|
10 Jan 2025 | LLCS01 | Confirmation statement made on 6 December 2024 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2024 | LLCS01 | Confirmation statement made on 6 December 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2023 | LLCS01 | Confirmation statement made on 6 December 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Dec 2021 | LLCS01 | Confirmation statement made on 6 December 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Feb 2021 | LLAD02 | Location of register of charges has been changed from C/O Zita Banyai, Rapid Addition, Level 6, 125, Old Broad Street London EC2N 1AR England to 22 Queens Road Queens Road Harrogate HG2 0HB | |
09 Feb 2021 | LLCS01 | Confirmation statement made on 6 December 2020 with no updates | |
12 Feb 2020 | LLAD03 | Register(s) moved to registered inspection location C/O Zita Banyai, Rapid Addition, Level 6, 125, Old Broad Street London EC2N 1AR | |
12 Feb 2020 | LLAD02 | Location of register of charges has been changed to C/O Zita Banyai, Rapid Addition, Level 6, 125, Old Broad Street London EC2N 1AR | |
12 Feb 2020 | LLAD01 | Registered office address changed from , Room 19, First Floor, Lansdowne House, 57, Berkeley Square, London, W1J 6ER, England to Kemp House 152-160, City Road London EC1V 2NX on 12 February 2020 | |
08 Jan 2020 | LLCS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | LLAD01 | Registered office address changed from , 1, Berkeley Street Suite 207., Berkeley Street, London, W1J 8DJ, England to Kemp House 152-160, City Road London EC1V 2NX on 5 February 2019 | |
19 Dec 2018 | LLCS01 | Confirmation statement made on 6 December 2018 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | LLPSC04 | Change of details for Mr Kenneth James Yeadon as a person with significant control on 13 October 2018 | |
08 Nov 2018 | LLCH01 | Member's details changed for Mr Kenneth James Yeadon on 13 October 2018 | |
01 Aug 2018 | LLAD01 | Registered office address changed from , 25 Sackville Street, London, W1S 3AX, England to Kemp House 152-160, City Road London EC1V 2NX on 1 August 2018 | |
09 Jan 2018 | LLAD01 | Registered office address changed from , 25, Sackville Street, London, W1S 3AX, England to Kemp House 152-160, City Road London EC1V 2NX on 9 January 2018 | |
09 Jan 2018 | LLCS01 | Confirmation statement made on 6 December 2017 with no updates | |
09 Jan 2018 | LLAD01 | Registered office address changed from , International House 1-6 Yarmouth Place, London, W1J 7BU to Kemp House 152-160, City Road London EC1V 2NX on 9 January 2018 |