DOLPHIN HOLIDAYS LLP

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.OC335501
CategoryLimited Liability Partnership
Incorporated11 Mar 2008
Age16 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

DOLPHIN HOLIDAYS LLP is an active limited liability partnership with number OC335501. It was incorporated 16 years, 1 month, 19 days ago, on 11 March 2008. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

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: 01 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: LLAD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

New address: 6th Floor 9 Appold Street London EC2A 2AP

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Wishpool Limited

Change date: 2022-05-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Wishpool Limited

Change date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 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: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

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: 04 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Mark Frederick Joce

Change date: 2019-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mark Frederick Joce

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

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: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 04 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 30 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 11 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-11

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: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 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: 22 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 11/03/09

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: LLP288b

Description: Member resigned waterlow nominees LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark frederick joce

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed wishpool LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

AMPLIFORTH LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:02604651
Status:ACTIVE
Category:Private Limited Company

HANLEY SERVICES LIMITED

FLAT 6C,PORT GLASGOW,PA14 5HQ

Number:SC625456
Status:ACTIVE
Category:Private Limited Company

LC SECRETARIES LIMITED

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC299827
Status:ACTIVE
Category:Private Limited Company

MILK LAB MEDIA UK LTD

FLAT 5 MARYFIELD,SHEFFIELD,S7 1GT

Number:10543317
Status:ACTIVE
Category:Private Limited Company

POUNDBOURNE EQUIPMENT LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:06832935
Status:ACTIVE
Category:Private Limited Company

RESOURCIFY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11250819
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