FIRST COINS PAWN LLP
Status | ACTIVE |
Company No. | OC340187 |
Category | Limited Liability Partnership |
Incorporated | 17 Sep 2008 |
Age | 15 years, 8 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Farragon Partners Ltd
Documents
Appoint corporate member limited liability partnership
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Charrington Worldwide Limited
Documents
Termination member limited liability partnership with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Appleton Secretaries Limited
Documents
Termination member limited liability partnership with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Millward Investments Limited
Documents
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
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
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
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
Termination member limited liability partnership with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrii Khirsin
Documents
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mexitil Limited
Documents
Appoint person member limited liability partnership
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrii Vasylovych Kirsin
Documents
Appoint corporate member limited liability partnership
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mexitil Limited
Documents
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
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
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
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
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
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
Change sail address limited liability partnership
Date: 10 Mar 2010
Category: Address
Type: LLAD02
Documents
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 17/09/09
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: LLP288b
Description: Member resigned wyden LIMITED
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: LLP288a
Description: LLP member appointed innohep LIMITED
Documents
Legacy
Date: 17 Sep 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
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) |
43 CHAUCER ROAD,LONDON,E17 4BE
Number: | 11648076 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 3 UPP HALL FARM SALMONS LANE,COLCHESTER,CO6 1RY
Number: | 07561697 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 08598396 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO, STAINTON HOUSE HEADLEY ROAD,HINDHEAD,GU26 6LB
Number: | 04711464 |
Status: | ACTIVE |
Category: | Private Limited Company |