GDAX LLP

6 Calvert Centre 6 Calvert Centre, Winchester, SO21 3BN, Hampshire
StatusACTIVE
Company No.OC319279
CategoryLimited Liability Partnership
Incorporated25 Apr 2006
Age18 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

GDAX LLP is an active limited liability partnership with number OC319279. It was incorporated 18 years, 1 month, 6 days ago, on 25 April 2006. The company address is 6 Calvert Centre 6 Calvert Centre, Winchester, SO21 3BN, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Aug 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3192790001

Charge creation date: 2019-07-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Conyngsby Hilling

Change date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 May 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-01-07

Officer name: Spa Dental Secretarial Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 May 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Spa Dental Holdings Ltd

Change date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-07

Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Apr 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-14

Officer name: Spa Dental Secretarial Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Apr 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher John Conyngsby Hilling

Change date: 2011-11-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Apr 2012

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-11-14

Officer name: Spa Dental Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: LLAD01

Change date: 2011-11-14

Old address: Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: LLAD01

Old address: Spa House Wyastone Leys Monmouth Gwent NP25 3SR

Change date: 2011-11-14

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Jul 2011

Action Date: 25 Apr 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-04-25

Form type: LLAR01

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification a Second Filed LLAR01 was registered on 05/07/2011

Documents

View document PDF

Legacy

Date: 04 Jul 2011

Category: Return

Type: LLAR01

Description: Annual return made up to 25/04/09 amend

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher John Conyngsby Hilling

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 May 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Spa Dental Holdings Ltd

Change date: 2011-04-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 May 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Spa Dental Secretarial Services Limited

Change date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed spa dental holdings LTD

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: LLP287

Description: Registered office changed on 27/05/2009 from spa house cwmcarvan monmouth monmouthshire NP25 4PL

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/04/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed spa dental secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned andrew wall

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: LLP288b

Description: Member resigned christopher hilling

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 25/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/04/07

Documents

View document PDF

Incorporation company

Date: 25 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCHECKR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11685150
Status:ACTIVE
Category:Private Limited Company

COMBINED SELECTION GROUP HOLDINGS LTD

SPRINGWOOD HOUSE LOW LANE,LEEDS,LS18 5NU

Number:09701099
Status:ACTIVE
Category:Private Limited Company

ETHICOR PHARMA LTD

24 - 25 NEW BOND STREET,LONDON,W1S 2RR

Number:07984924
Status:ACTIVE
Category:Private Limited Company

FARM STOCK (SCOTLAND) LIMITED

19 BUCCLEUCH STREET,,TD9 0HL

Number:SP2505RS
Status:ACTIVE
Category:Industrial and Provident Society

MORE THAN ENERGY SAVING LTD

86A CLARENDON ROAD,BROADSTONE,BH18 9HY

Number:11702489
Status:ACTIVE
Category:Private Limited Company

NAILS ON WHEELS LTD

30 STATION LANE,HORNCHURCH,RM12 6NJ

Number:11354141
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source