CONNECTED CAPITAL LLP
Status | ACTIVE |
Company No. | OC393576 |
Category | Limited Liability Partnership |
Incorporated | 04 Jun 2014 |
Age | 9 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CONNECTED CAPITAL LLP is an active limited liability partnership with number OC393576. It was incorporated 9 years, 10 months, 24 days ago, on 04 June 2014. The company address is 43 Berkeley Square 43 Berkeley Square, London, W1J 5FJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: LLAD01
Change date: 2020-11-16
New address: 43 Berkeley Square Mayfair London W1J 5FJ
Old address: 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person member limited liability partnership with name change date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Harmeet Singh
Change date: 2018-07-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Address
Type: LLAD01
Change date: 2018-07-20
Old address: 43 Berkeley Square Mayfair London W1J 5FJ
New address: 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jose Colmenter
Termination date: 2017-09-19
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Preeti Hollmann
Appointment date: 2017-09-18
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination member limited liability partnership with name termination date
Date: 25 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-07-01
Officer name: Rupert Hope
Documents
Annual return limited liability partnership with made up date
Date: 01 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return limited liability partnership with made up date
Date: 01 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-04
Documents
Incorporation limited liability partnership
Date: 04 Jun 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
16A MARKET AVENUE,HUDDERSFIELD,HD1 2BB
Number: | 11444627 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08582450 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSGATE PROPERTIES (MANCHESTER) LIMITED
PARK HOUSE,ROCHDALE,OL16 1PJ
Number: | 00598198 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HOUSE,SEA STREET HERNE BAY,CT6 8JZ
Number: | 01926026 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B MARYPORT STREET,USK,NP15 1AB
Number: | 08174777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 07558636 |
Status: | ACTIVE |
Category: | Private Limited Company |