NORDCRAFT COMMERCE LLP

11 Old Bond Street 11 Old Bond Street, London, W1S 4PN
StatusACTIVE
Company No.OC394999
CategoryLimited Liability Partnership
Incorporated30 Aug 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

NORDCRAFT COMMERCE LLP is an active limited liability partnership with number OC394999. It was incorporated 9 years, 9 months, 6 days ago, on 30 August 2014. The company address is 11 Old Bond Street 11 Old Bond Street, London, W1S 4PN.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-04-10

Officer name: Mr. Ezra Iliyov

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Yanina Kazhdan

Change date: 2024-04-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Apr 2024

Action Date: 22 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-04-22

Psc name: Mr. Ezra Iliyov

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: LLAD01

Old address: PO Box 4385 Oc394999 - Companies House Default Address Cardiff CF14 8LH

New address: 11 Old Bond Street Mayfair London W1S 4PN

Change date: 2024-04-22

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: RP05

Change date: 2023-11-29

Default address: PO Box 4385, Oc394999 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2023

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: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

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: 26 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 01 Dec 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr. Ezra Iliyov

Change date: 2017-09-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-11-28

Officer name: Dmytro Petrenko

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Yanina Kazhdan

Appointment date: 2017-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Volodymyr Ilin

Change date: 2017-09-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 14 Nov 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-09-28

Psc name: Mr. Volodymyr Ilin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: LLAD01

Old address: Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG

New address: 49 Station Road Polegate East Sussex BN26 6EA

Change date: 2016-12-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-12-09

Officer name: Mr Volodymyr Ilin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Dmytro Petrenko

Appointment date: 2016-12-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: LLAD01

New address: 1-3 Pemberton Row London EC4A 3BG

Old address: Unit 5, Olympia Industrial Estate Coburg Road London N22 6TZ

Change date: 2016-11-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Logoform Corp.

Termination date: 2016-10-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hillmont Inc.

Termination date: 2016-10-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

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: 04 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 30 Aug 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FULLERS ROOFING (SUSSEX) LIMITED

20 SOUTHLANDS AVENUE,BEXHILL-ON-SEA,TN39 5HQ

Number:07920468
Status:ACTIVE
Category:Private Limited Company

IVANOV CONSULTANCY LIMITED

31 GLASTONBURY ROAD,WEST BROMWICH,B71 2LL

Number:11952044
Status:ACTIVE
Category:Private Limited Company

LODGEWELL PROPERTIES LIMITED

15 HERMON HILL,,E11 2AR

Number:05626695
Status:ACTIVE
Category:Private Limited Company

SARGEANTS TIMBER SERVICES LIMITED

11 WHEATSTONE COURT, DAVY WAY,GLOUCESTER,GL2 2AQ

Number:06289517
Status:ACTIVE
Category:Private Limited Company

SHOWTIME ENTERPRISES LTD

26 VINCENT ROAD,HOUNSLOW,TW4 7LJ

Number:10133213
Status:ACTIVE
Category:Private Limited Company

SNOWDAY LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11233295
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