- Company Overview for PER PARTNERS LLP (OC347288)
- Filing history for PER PARTNERS LLP (OC347288)
- People for PER PARTNERS LLP (OC347288)
- More for PER PARTNERS LLP (OC347288)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Jul 2024 | LLCS01 | Confirmation statement made on 22 June 2024 with no updates | |
08 Jul 2024 | LLPSC04 | Change of details for Miss Sarah Mamdouh Gamal as a person with significant control on 8 July 2024 | |
08 Jul 2024 | LLAD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
08 Jul 2024 | LLCH01 | Member's details changed for Miss Sarah Mamdouh Gamal on 8 July 2024 | |
08 Jul 2024 | LLPSC04 | Change of details for Mr Hani Bishai as a person with significant control on 8 July 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
13 Jul 2023 | LLCS01 | Confirmation statement made on 22 June 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Aug 2022 | LLCS01 | Confirmation statement made on 21 July 2022 with no updates | |
04 Aug 2022 | LLCH01 | Member's details changed for Miss Sarah Mamdouh Gamal on 21 July 2022 | |
04 Aug 2022 | LLCH01 | Member's details changed for Miss Sarah Mamdouh Gamal on 21 July 2022 | |
04 Aug 2022 | LLPSC04 | Change of details for Miss Sarah Mamdouh Gamal as a person with significant control on 21 July 2022 | |
07 Jun 2022 | LLAD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Aug 2021 | LLCS01 | Confirmation statement made on 21 July 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Jul 2020 | LLCS01 | Confirmation statement made on 21 July 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Aug 2019 | LLCS01 | Confirmation statement made on 21 July 2019 with no updates | |
09 Aug 2019 | LLAD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 9 August 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Oct 2018 | LLCS01 | Confirmation statement made on 21 July 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Feb 2018 | LLAD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 22 February 2018 |