GDAX LLP
Status | ACTIVE |
Company No. | OC319279 |
Category | Limited Liability Partnership |
Incorporated | 25 Apr 2006 |
Age | 18 years, 1 month, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jul 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Clarification a Second Filed LLAR01 was registered on 05/07/2011
Documents
Legacy
Date: 04 Jul 2011
Category: Return
Type: LLAR01
Description: Annual return made up to 25/04/09 amend
Documents
Appoint person member limited liability partnership
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Christopher John Conyngsby Hilling
Documents
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
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
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
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
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
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
Legacy
Date: 05 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed spa dental holdings LTD
Documents
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
Legacy
Date: 11 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/04/09
Documents
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
Legacy
Date: 29 Sep 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed spa dental secretarial services LIMITED
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned andrew wall
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: LLP288b
Description: Member resigned christopher hilling
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 25/04/08
Documents
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
Legacy
Date: 23 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/04/07
Documents
Some Companies
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 |
24 - 25 NEW BOND STREET,LONDON,W1S 2RR
Number: | 07984924 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BUCCLEUCH STREET,,TD9 0HL
Number: | SP2505RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
86A CLARENDON ROAD,BROADSTONE,BH18 9HY
Number: | 11702489 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 STATION LANE,HORNCHURCH,RM12 6NJ
Number: | 11354141 |
Status: | ACTIVE |
Category: | Private Limited Company |