Advanced company searchLink opens in new window

PER PARTNERS LLP

Company number OC347288

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)
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