DRIENG LLP

Suite D South Cambridge Business Park, Babraham Road Suite D South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH
StatusACTIVE
Company No.OC335926
CategoryLimited Liability Partnership
Incorporated26 Mar 2008
Age16 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

DRIENG LLP is an active limited liability partnership with number OC335926. It was incorporated 16 years, 2 months, 20 days ago, on 26 March 2008. The company address is Suite D South Cambridge Business Park, Babraham Road Suite D South Cambridge Business Park, Babraham Road, Cambridge, CB22 3JH.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 Apr 2024

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Craig Steven Tyrrell

Notification date: 2023-06-08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 15 Apr 2024

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: C S Consultancy & Taxation Consultants Limited

Cessation date: 2023-06-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Apr 2024

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-06-08

Officer name: Mrs Maria Tyrrell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2024

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-08

Officer name: C S Consultancy & Taxation Consultants Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: LLAA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyrrell & company consultants LLP\certificate issued on 08/06/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 08 Jun 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

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: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alison Price

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-24

Officer name: Mrs Alison Price

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Purcell

Termination date: 2018-02-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-02-21

Officer name: Richard John Suswain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Craig Steven Tyrrell

Change date: 2016-09-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-02-01

Officer name: Mrs Alison Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-12-01

Officer name: Mr Darren Purcell

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard John Suswain

Appointment date: 2015-12-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

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

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: LLAD01

Old address: Unit D Babraham Road South Cambs Business Park Sawston Cambridge Cambridgeshire CB22 3JH

New address: Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH

Change date: 2014-11-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-10-09

Officer name: Richard John Suswain

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-10-09

Officer name: Mark Phillip Baldwin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-10-09

Officer name: Nicholas Charles Florence

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-10-09

Officer name: Darren Purcell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kerstin Pamela Meeson-Smith

Termination date: 2013-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Charles Florence

Termination date: 2013-10-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2013

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Phillip Baldwin

Termination date: 2013-10-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

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: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-01

Officer name: Richard John Suswain

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard John Suswain

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

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: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: C S Consultancy & Taxation Consultants Limited

Change date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Craig Steven Tyrrell

Change date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Phillip Baldwin

Change date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

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: 13 May 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed mark phillip baldwin

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed craig steven tyrrell

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed darren purcell

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed nicholas charles florence

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed kerstin pamela meeson-smith

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

APB DRIVING LTD

158 GOLDSMITH WALK,LINCOLN,LN2 4JT

Number:08239786
Status:ACTIVE
Category:Private Limited Company

EIRSCOT PROPERTY LIMITED

72 INDUS ROAD,LONDON,SE7 7BN

Number:05813917
Status:ACTIVE
Category:Private Limited Company

FORSO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11614781
Status:ACTIVE
Category:Private Limited Company

J. WARD (GRIMSBY) LIMITED

31 ABBEY ROAD,NORTH EAST LINCOLNSHIRE,DN32 0HQ

Number:01391521
Status:ACTIVE
Category:Private Limited Company

MJW LAW LTD

FIRST FLOOR,ALTRINCHAM,WA14 1EX

Number:09947354
Status:ACTIVE
Category:Private Limited Company

SUKR LIMITED

32 DERBY STREET,ORMSKIRK,L39 2BY

Number:07040009
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