CONTENT ASSOCIATES LLP

71 Queen Victoria Street, London, EC4V 4BE, England
StatusACTIVE
Company No.OC367486
CategoryLimited Liability Partnership
Incorporated22 Aug 2011
Age12 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CONTENT ASSOCIATES LLP is an active limited liability partnership with number OC367486. It was incorporated 12 years, 9 months, 8 days ago, on 22 August 2011. The company address is 71 Queen Victoria Street, London, EC4V 4BE, England.



Company Fillings

Change account reference date limited liability partnership previous shortened

Date: 26 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

New date: 2024-03-31

Made up date: 2024-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Roger Hugh Williams

Change date: 2021-09-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-24

Officer name: Mr Mark John Bradford

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

Change date: 2021-09-24

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: 10th Floor the Met Building 22 Percy Street London W1T 2BU

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-22

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\95 promenade\cheltenham\glos\GL50 1WG

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-01

Officer name: Mr Mark John Bradford

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 06 Sep 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 06 Sep 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Incorporation limited liability partnership

Date: 22 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

4M PRODUCTIONS LTD.

8 MILSTEAD HOUSE,LONDON,E5 8JT

Number:11218123
Status:ACTIVE
Category:Private Limited Company

HANDIFY LTD

9 WATERLOCK GARDENS,SOUTHSEA,PO4 8LJ

Number:11510008
Status:ACTIVE
Category:Private Limited Company

HORTON AUTOMATICS LIMITED

125 MATILDA STREET,SHEFFIELD,S1 4QG

Number:02324269
Status:ACTIVE
Category:Private Limited Company

LINEAR CONSTRUCTION MANAGEMENT LIMITED

23 CAPELL RISE,NORTHAMPTON,NN7 4ND

Number:08895210
Status:ACTIVE
Category:Private Limited Company

REGINERATE LIMITED

31 DRAYTON ROAD,AYLESBURY,HP20 2EN

Number:10876049
Status:ACTIVE
Category:Private Limited Company

ROLYS LTD

DEMSA ACCOUNTS LTD,LONDON,N15 3NP

Number:09501458
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