CLIFFORD CHANCE PRAGUE LLP

10 Upper Bank Street, London, E14 5JJ
StatusACTIVE
Company No.OC388929
CategoryLimited Liability Partnership
Incorporated01 Nov 2013
Age10 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLIFFORD CHANCE PRAGUE LLP is an active limited liability partnership with number OC388929. It was incorporated 10 years, 7 months, 16 days ago, on 01 November 2013. The company address is 10 Upper Bank Street, London, E14 5JJ.



Company Fillings

Notification of a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2024-05-01

Psc name: Emil Holub

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Milos Felgr

Notification date: 2024-05-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Kolacek

Notification date: 2024-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Kolacek

Appointment date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-05-01

Psc name: Robin Guy Abraham

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: David Harkness

Cessation date: 2024-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-05-01

Officer name: Emil Holub

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-05-01

Officer name: Milos Felgr

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jan Titus De Vries

Termination date: 2024-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-05-01

Officer name: Jeroen Ouwehand

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 16 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-07-24

Psc name: Mr Robin Guy Abraham

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-07-24

Psc name: David Harkness

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-24

Officer name: Mr Jan Titus De Vries

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Nov 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-24

Officer name: Jeroen Ouwehand

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Guy Abraham

Termination date: 2022-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-01

Officer name: David Harkness

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-08-01

Officer name: Jeroen Ouwehand

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jan Titus De Vries

Appointment date: 2022-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-01

Officer name: Mr Robin Guy Abraham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Courtenay Perrin

Termination date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-01-01

Psc name: Robin Guy Abraham

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Christopher Courtenay Perrin

Cessation date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Courtenay Perrin

Change date: 2019-08-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Harkness

Change date: 2019-08-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Christopher Courtenay Perrin

Change date: 2019-08-08

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: David Harkness

Change date: 2019-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-01

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vladimir Petrus

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Dec 2013

Action Date: 30 Apr 2015

Category: Accounts

Type: LLAA01

New date: 2015-04-30

Made up date: 2014-11-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

23 DITCHLING RISE (BRIGHTON) LIMITED

23 DITCHLING RISE,,BN1 4QL

Number:04823114
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CITYLAKE INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01373857
Status:ACTIVE
Category:Private Limited Company

HARDWOOD CONNECTIONS LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:07452682
Status:ACTIVE
Category:Private Limited Company

KUMAR LIMITED

52 RYDALE,LIVERPOOL,L9 7AL

Number:08532741
Status:ACTIVE
Category:Private Limited Company

NEWHILL RURAL SERVICES LIMITED

NEWHILL FARM,PERTH,PH2 9QN

Number:SC271347
Status:ACTIVE
Category:Private Limited Company

SMASHING PRODUCT LIMITED

35 PARKSIDE ROAD,TODMORDEN,OL14 8QA

Number:11313970
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