- Company Overview for NEWSTATE PARTNERS LLP (OC346618)
- Filing history for NEWSTATE PARTNERS LLP (OC346618)
- People for NEWSTATE PARTNERS LLP (OC346618)
- Charges for NEWSTATE PARTNERS LLP (OC346618)
- More for NEWSTATE PARTNERS LLP (OC346618)
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) |
---|---|---|---|
16 Jul 2021 | LLCS01 | Confirmation statement made on 23 June 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2020 | LLCS01 | Confirmation statement made on 23 June 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | LLCS01 | Confirmation statement made on 23 June 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | LLCS01 | Confirmation statement made on 23 June 2018 with no updates | |
28 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Jul 2017 | LLCH01 | Member's details changed | |
26 Jul 2017 | LLAD01 | Registered office address changed from 22a St James' Square London London SW1Y 4JH England to 8/10 South Street Epsom Surrey KT18 7PF on 26 July 2017 | |
26 Jul 2017 | LLPSC01 | Notification of Rafael Mauricio Molina as a person with significant control on 6 April 2016 | |
24 Jul 2017 | LLPSC01 | Notification of Alexander Levintaner as a person with significant control on 6 April 2016 | |
24 Jul 2017 | LLPSC01 | Notification of Spencer Jones as a person with significant control on 6 April 2016 | |
19 Jul 2017 | LLCH01 | Member's details changed | |
18 Jul 2017 | LLAD01 | Registered office address changed from 4th Floor 90 Long Acre London WC2E 9RA to 22a St James' Square London London SW1Y 4JH on 18 July 2017 | |
18 Jul 2017 | LLCS01 | Confirmation statement made on 23 June 2017 with no updates | |
04 Aug 2016 | LLAR01 | Annual return made up to 23 June 2016 | |
27 Jun 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Jun 2015 | LLAR01 | Annual return made up to 23 June 2015 | |
21 May 2015 | LLCH01 | Member's details changed for Rafael Mauricio Molina on 1 April 2015 | |
23 Apr 2015 | LLTM01 | Termination of appointment of Jill Rebecca Dauchy as a member on 31 March 2015 | |
29 Oct 2014 | LLCH01 | Member's details changed for Alexander Levintaner on 1 October 2014 | |
05 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 |