Advanced company searchLink opens in new window

RYNDA CAPITAL THREE LLP

Company number OC419800

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)
02 Nov 2024 LLCS01 Confirmation statement made on 2 November 2024 with no updates
19 Jun 2024 AA Micro company accounts made up to 31 March 2024
27 Mar 2024 LLPSC01 Notification of Emma Louise Walton as a person with significant control on 27 March 2024
27 Mar 2024 LLPSC07 Cessation of Lombard Street Limited as a person with significant control on 27 March 2024
02 Nov 2023 LLCS01 Confirmation statement made on 2 November 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 LLAD01 Registered office address changed from , Hudson House 8, Tavistock Street, London, WC2E 7PP, England to Sugar Baker House Lombard Street Shackleford Godalming GU8 6BH on 24 March 2023
02 Nov 2022 LLCS01 Confirmation statement made on 2 November 2022 with no updates
21 Oct 2022 LLCH02 Member's details changed for Ir Capital Sarl on 14 October 2022
22 Sep 2022 AA Micro company accounts made up to 31 March 2022
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 LLCS01 Confirmation statement made on 2 November 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 LLCH02 Member's details changed for Lombard Street Limited on 31 December 2020
09 Mar 2021 LLCH02 Member's details changed for Ir Capital Sarl on 31 December 2020
02 Nov 2020 LLCS01 Confirmation statement made on 2 November 2020 with no updates
24 Sep 2020 LLCH02 Member's details changed for Ir Capital Sarl on 24 September 2020
27 Nov 2019 LLAA01 Current accounting period extended from 30 November 2019 to 31 March 2020
02 Nov 2019 LLCS01 Confirmation statement made on 2 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
05 Jun 2019 LLCH02 Member's details changed for Ir Capital Sarl on 3 June 2019
18 Apr 2019 LLAD01 Registered office address changed from , 44 Maiden Lane London, WC2E 7LN, United Kingdom to Sugar Baker House Lombard Street Shackleford Godalming GU8 6BH on 18 April 2019
06 Nov 2018 LLCS01 Confirmation statement made on 6 November 2018 with no updates
22 Dec 2017 LLPSC02 Notification of Lombard Street Limited as a person with significant control on 20 December 2017
22 Dec 2017 LLAP02 Appointment of Lombard Street Limited as a member on 20 December 2017