IACC LLP
Status | ACTIVE |
Company No. | OC344567 |
Category | Limited Liability Partnership |
Incorporated | 01 Apr 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
IACC LLP is an active limited liability partnership with number OC344567. It was incorporated 15 years, 1 month, 2 days ago, on 01 April 2009. The company address is Windsor Forest Farm Hodge Lane Windsor Forest Farm Hodge Lane, Winkfield, SL4 2BH, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-01
Documents
Termination member limited liability partnership with name termination date
Date: 26 Mar 2024
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-10-24
Officer name: Sillac Enterprises Limited
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-01
Documents
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
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-01
Documents
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
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: LLAA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Annual return limited liability partnership with made up date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 14 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Move registers to sail limited liability partnership
Date: 25 Oct 2013
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 25 Oct 2013
Category: Address
Type: LLAD02
Documents
Annual return limited liability partnership with made up date
Date: 17 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Riverside Global Logistics Limited
Change date: 2012-03-01
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Sillac Enterprises Limited
Change date: 2012-03-01
Documents
Termination member limited liability partnership with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Meller
Documents
Termination member limited liability partnership with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alastair Craig
Documents
Termination member limited liability partnership with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Williams
Documents
Appoint corporate member limited liability partnership
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Windsor Forest Farm Ltd
Documents
Termination member limited liability partnership with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Windsor Forest Farm Limited
Documents
Appoint corporate member limited liability partnership
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Sillac Enterprises Limited
Documents
Appoint corporate member limited liability partnership
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Riverside Global Logistics Limited
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint corporate member limited liability partnership
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Windsor Forest Farm Limited
Documents
Annual return limited liability partnership with made up date
Date: 03 Jun 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-01
Documents
Change person member limited liability partnership with name change date
Date: 03 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Keith Williams
Change date: 2011-03-31
Documents
Change person member limited liability partnership with name change date
Date: 03 Jun 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-03-31
Officer name: John Meller
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 14 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 13 Aug 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-01
Documents
Legacy
Date: 01 Apr 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 11391886 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNCAN REEVES PRODUCTIONS LIMITED
140 THE CAUSEWAY,PETERSFIELD,GU31 4LL
Number: | 10059840 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHESTNUT CRESCENT,NEWTON ABBOT,TQ13 0PT
Number: | 10002704 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EAST QUEENSWAY,PENICUIK,EH26 0JF
Number: | SC553127 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY HOUSE,SALFORD,M5 4LY
Number: | 11559241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUNTER WARD PARTNERSHIP LIMITED
36 SOUTHFIELDS,SURREY,KT8 0BP
Number: | 02972690 |
Status: | ACTIVE |
Category: | Private Limited Company |