FIRST COINS PAWN LLP

1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England
StatusACTIVE
Company No.OC340187
CategoryLimited Liability Partnership
Incorporated17 Sep 2008
Age15 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIRST COINS PAWN LLP is an active limited liability partnership with number OC340187. It was incorporated 15 years, 8 months, 16 days ago, on 17 September 2008. The company address is 1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Wise Pin Corp.

Appointment date: 2022-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catena Breed Foundation

Termination date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-17

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 21 Sep 2022

Category: Address

Type: LLAD02

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-24

Officer name: Oxburgh Services Ltd

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-09-24

Psc name: Mr. Andrii Khirsin

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-24

Officer name: Oxburgh Services Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-09-24

Officer name: Millward Investments Limited

Documents

View document PDF

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

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: LLAD01

Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England

New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

Change date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Five Shadows Corp.

Termination date: 2020-12-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 31 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2020-12-10

Officer name: Catena Breed Foundation

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr. Andrii Vasyl'ovych Khirsin

Change date: 2019-09-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Sep 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Five Shadows Corp.

Appointment date: 2019-07-23

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Sep 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Innohep International Limited

Termination date: 2019-07-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

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

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: LLAD01

Change date: 2019-06-10

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Old address: Unit 90 Kingspark Business Centre 152-178 Kingston Road Surrey New Malden KT3 3st

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrii Vasyl'ovych Khirsin

Notification date: 2019-04-11

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-04-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-03-20

Officer name: Innohep International Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Innohep International Limited

Change date: 2019-02-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-02-25

Officer name: Millward Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 18 Sep 2018

Category: Address

Type: LLAD02

New address: 4 the Mews Bridge Road Twickenham London TW1 1RF

Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-08-22

Officer name: Oxburgh Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2017-12-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2017

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-05

Officer name: Innohep Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-24

Officer name: Charrington Worldwide Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Innohep Limited

Change date: 2017-11-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-10-24

Officer name: Innohep Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Farragon Partners Ltd

Termination date: 2017-10-24

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-10-24

Officer name: Oxburgh Services Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-17

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-28

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 29 Jun 2016

Category: Address

Type: LLAD03

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 29 Jun 2016

Category: Address

Type: LLAD02

New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-09-17

Officer name: Charrington Worldwide Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Sep 2015

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Innohep Limited

Change date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Farragon Partners Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Charrington Worldwide Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Millward Investments Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-18

Old address: Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Appleton Secretaries Limited

Change date: 2013-09-18

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-09-18

Officer name: Millward Investments Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrii Khirsin

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: LLAD01

Change date: 2011-09-23

Old address: Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Sep 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrii Vasylovych Kirsin

Change date: 2011-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mexitil Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrii Vasylovych Kirsin

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mexitil Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-17

Officer name: Appleton Secretaries Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: LLAD01

Old address: Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3ST

Change date: 2010-09-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-17

Officer name: Millward Investments Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Innohep Limited

Change date: 2010-09-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: LLAD01

Old address: Suite 401 29-30 Margaret Street London W1W 8SA

Change date: 2010-03-25

Documents

View document PDF

Change sail address limited liability partnership

Date: 10 Mar 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/09/09

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: LLP288b

Description: Member resigned wyden LIMITED

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed innohep LIMITED

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

CATTLE HEALTH CERTIFICATION STANDARDS (UK)

DAIRY HOUSE UNIT 31,KENILWORTH,CV8 2LY

Number:03873519
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAKE AND CREATE LTD

43 CHAUCER ROAD,LONDON,E17 4BE

Number:11648076
Status:ACTIVE
Category:Private Limited Company

PARKWATER FOUNDATION

UNIT 3 EDGE BUSINESS CENTRE,LONDON,NW2 6EW

Number:05269789
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SATSUMA EVENTS LIMITED

UNIT 3 UPP HALL FARM SALMONS LANE,COLCHESTER,CO6 1RY

Number:07561697
Status:ACTIVE
Category:Private Limited Company

TIP TOP RESEARCH LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:08598396
Status:ACTIVE
Category:Private Limited Company

TOPRIGHT DESIGN LIMITED

THE STUDIO, STAINTON HOUSE HEADLEY ROAD,HINDHEAD,GU26 6LB

Number:04711464
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