Advanced company searchLink opens in new window

ANDERSEN LLP

Company number OC421079

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)
28 May 2020 LLMR01 Registration of charge OC4210790001, created on 27 May 2020
24 Mar 2020 LLTM01 Termination of appointment of George Stewart Mccracken as a member on 14 March 2020
01 Mar 2020 LLCS01 Confirmation statement made on 15 February 2020 with no updates
01 Mar 2020 LLPSC07 Cessation of Julian Hugo Nelberg as a person with significant control on 1 September 2019
01 Mar 2020 LLPSC07 Cessation of Paul Francis Lloyds as a person with significant control on 1 September 2019
01 Mar 2020 LLPSC07 Cessation of George Stewart Mccracken as a person with significant control on 1 September 2019
01 Mar 2020 LLAP01 Appointment of Mrs Zoe Elizabeth Dean as a member on 1 September 2019
01 Mar 2020 LLAP01 Appointment of Mr Miles Quentin Dean as a member on 1 September 2019
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 LLCS01 Confirmation statement made on 15 February 2019 with no updates
13 Dec 2018 LLPSC04 Change of details for Mr George Stewart Mccracken as a person with significant control on 10 December 2018
12 Dec 2018 LLPSC04 Change of details for Mr Paul Francis Lloyds as a person with significant control on 10 December 2018
12 Dec 2018 LLPSC01 Notification of Julian Hugo Nelberg as a person with significant control on 10 December 2018
12 Dec 2018 LLPSC04 Change of details for Mr George Stewart Mccracken as a person with significant control on 10 December 2018
12 Dec 2018 LLAP01 Appointment of Mr Julian Hugo Nelberg as a member on 10 December 2018
15 Oct 2018 LLCH01 Member's details changed for George Stewart Mccracken on 1 October 2018
11 Oct 2018 LLCH01 Member's details changed for George Stewart Mccracken on 1 October 2018
08 Oct 2018 LLPSC04 Change of details for Mr George Stewart Mccracken as a person with significant control on 8 October 2018
08 Oct 2018 LLPSC01 Notification of Paul Francis Lloyds as a person with significant control on 1 October 2018
08 Oct 2018 LLPSC01 Notification of George Stewart Mccracken as a person with significant control on 16 February 2018
08 Oct 2018 LLPSC07 Cessation of James William Henderson Frost as a person with significant control on 1 October 2018
05 Oct 2018 LLAD01 Registered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 5 October 2018
05 Oct 2018 LLAD01 Registered office address changed from C/O Paul Finlan, Duane Morris Citypoint 16th Floor One Ropemaker Street London London EC2Y 9AW to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 5 October 2018
05 Oct 2018 LLCH01 Member's details changed for James William Henderson Frost on 1 October 2018
05 Oct 2018 LLAA01 Current accounting period extended from 28 February 2019 to 31 March 2019