Advanced company searchLink opens in new window

COSTSENSE LLP

Company number OC415286

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 Apr 2024 LLCS01 Confirmation statement made on 5 April 2024 with no updates
06 Apr 2024 LLAD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 3 Winchester Street Office Suites Whitchurch Hampshire RG28 7AH on 6 April 2024
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 LLCS01 Confirmation statement made on 5 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 LLCS01 Confirmation statement made on 5 April 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2021 LLCS01 Confirmation statement made on 5 April 2021 with no updates
26 Mar 2021 LLCH02 Member's details changed for Hammond Solutions Ltd on 25 March 2021
08 Apr 2020 LLCH02 Member's details changed for Hammond Solutions Ltd on 8 April 2020
08 Apr 2020 LLCS01 Confirmation statement made on 5 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 LLCS01 Confirmation statement made on 5 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Jun 2018 LLAA01 Current accounting period shortened from 31 December 2017 to 31 March 2017
10 May 2018 LLCS01 Confirmation statement made on 5 April 2018 with no updates
10 May 2018 LLPSC01 Notification of Gareth James Hammond as a person with significant control on 30 December 2016
29 Jan 2018 LLPSC07 Cessation of Nicholas Charles Frost as a person with significant control on 28 November 2017
29 Jan 2018 LLTM01 Termination of appointment of Nicholas Charles Frost as a member on 28 November 2017
11 Apr 2017 CERTNM Company name changed formations no 235 LLP\certificate issued on 11/04/17
  • LLNM01 ‐ Change of name notice
06 Apr 2017 LLCS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2017 LLAP02 Appointment of Hammond Solutions Ltd as a member on 30 December 2016
05 Apr 2017 LLTM01 Termination of appointment of Formations No 70 Ltd as a member on 30 December 2016