- Company Overview for RESTORATION CONSULTANTS LLP (OC432948)
- Filing history for RESTORATION CONSULTANTS LLP (OC432948)
- People for RESTORATION CONSULTANTS LLP (OC432948)
- More for RESTORATION CONSULTANTS LLP (OC432948)
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) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Aug 2024 | LLCS01 | Confirmation statement made on 11 August 2024 with no updates | |
04 May 2024 | LLAD01 | Registered office address changed from C/O Nabarro Chartered Accountants, 4th Floor, 34-3 Eastcastle Street London W1W 8DW United Kingdom to 50 Seymour Street London W1H 7JG on 4 May 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | LLCS01 | Confirmation statement made on 11 August 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2022 | LLCS01 | Confirmation statement made on 11 August 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Dec 2021 | LLAA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
25 Aug 2021 | LLCS01 | Confirmation statement made on 11 August 2021 with no updates | |
07 May 2021 | LLTM01 | Termination of appointment of Ann Marie Wimbledon as a member on 5 May 2021 | |
02 Nov 2020 | LLPSC01 | Notification of Liz Poulson Greenaway as a person with significant control on 12 August 2020 | |
02 Nov 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 2 November 2020 | |
12 Aug 2020 | LLIN01 | Incorporation of a limited liability partnership |