FRAUDIO LLP
Status | ACTIVE |
Company No. | OC393638 |
Category | Limited Liability Partnership |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FRAUDIO LLP is an active limited liability partnership with number OC393638. It was incorporated 9 years, 11 months, 25 days ago, on 06 June 2014. The company address is 10 Beaconsfield Place, Rushden, NN10 0AL, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 02 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-06
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-09-30
Officer name: Jamie Thompson
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: LLAD01
Old address: 3 Boundary Avenue Rushden Northamptonshire NN10 9QW England
New address: 10 Beaconsfield Place Rushden Northamptonshire NN10 0AL
Change date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-06
Documents
Termination member limited liability partnership with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Liam Vincent Stuchbury
Termination date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: LLAD01
New address: 3 Boundary Avenue Rushden Northamptonshire NN10 9QW
Old address: C/O Graham Brown 96 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY
Change date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-06
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Michael Mccarthy
Termination date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 07 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: LLAA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Thomas Michael Mccarthy
Appointment date: 2017-08-06
Documents
Termination member limited liability partnership with name termination date
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-08-06
Officer name: Lee-Anthony New
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return limited liability partnership with made up date
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
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: 20 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Jun 2015
Action Date: 06 Jun 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-06-06
Officer name: Mr Jamie Thompson
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jun 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adan Anthony Norman
Termination date: 2015-02-06
Documents
Termination member limited liability partnership with name termination date
Date: 18 Jun 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-02-06
Officer name: Adan Anthony Norman
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: LLAD01
Change date: 2014-11-13
New address: C/O Graham Brown 96 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY
Old address: 44 Long Breech Mawsley Kettering Northamptonshire NN14 1TR
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Adan Anthony Norman
Appointment date: 2014-08-01
Documents
Incorporation limited liability partnership
Date: 06 Jun 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ANTI-STRESS ACCOUNTING & CO LIMITED
6 GAINSBOROUGH ROAD,LONDON,E11 1HT
Number: | 11222561 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,TUNBRIDGE WELLS,TN2 5SE
Number: | 10742901 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BRIARWOOD,TELFORD,TF3 1TX
Number: | 03372927 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11817307 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 HALYARDS COURT,BRENTFORD,TW8 8FB
Number: | 07380379 |
Status: | ACTIVE |
Category: | Private Limited Company |
389 BURY NEW RD,MANCHESTER,M25 1AW
Number: | 09424551 |
Status: | ACTIVE |
Category: | Private Limited Company |