CREDIT CAPITAL PARTNERS LLP
Status | ACTIVE |
Company No. | OC393832 |
Category | Limited Liability Partnership |
Incorporated | 19 Jun 2014 |
Age | 9 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CREDIT CAPITAL PARTNERS LLP is an active limited liability partnership with number OC393832. It was incorporated 9 years, 10 months, 18 days ago, on 19 June 2014. The company address is 8-10 Hill Street, London, W1J 5NG, England.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: LLAD01
New address: 8-10 Hill Street London W1J 5NG
Old address: 42 Brook Street London W1K 5DB England
Change date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: LLAD01
Change date: 2017-07-10
New address: 42 Brook Street London W1K 5DB
Old address: 22a St. James's Square London SW1Y 4JH England
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-19
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Karim Flitti
Change date: 2016-06-19
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-06-19
Officer name: Arnold Berner
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: LLAD01
Change date: 2016-01-05
New address: 22a St. James's Square London SW1Y 4JH
Old address: 23 Hanover Square London W1S 1JB
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-19
Documents
Change account reference date limited liability partnership current shortened
Date: 03 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Incorporation limited liability partnership
Date: 19 Jun 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
34 DUART CRESCENT,EDINBURGH,EH4 7JP
Number: | SC577243 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COWPER ROAD,ST. ALBANS,AL3 8PR
Number: | 07537520 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDITERRANEAN SEABED SURVEYS LIMITED
6 FIRST FLOOR,LONDON,W1K 4PZ
Number: | 11717924 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE SUPPORT SERVICES LIMITED
23 WINGS CLOSE,SUTTON,SM1 2QB
Number: | 06857679 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 NOBLEHILL AVENUE,DUMFRIES,DG1 3HW
Number: | SC482076 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 38,LONDON,W10 6JL
Number: | 05291639 |
Status: | ACTIVE |
Category: | Private Limited Company |