DSBP CORPORATE FINANCE LONDON LLP

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.OC400310
CategoryLimited Liability Partnership
Incorporated11 Jun 2015
Age9 years, 8 days
JurisdictionEngland Wales

SUMMARY

DSBP CORPORATE FINANCE LONDON LLP is an active limited liability partnership with number OC400310. It was incorporated 9 years, 8 days ago, on 11 June 2015. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hw corporate finance london LLP\certificate issued on 22/11/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 22 Nov 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2023

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-12-01

Officer name: Mr Matthew Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Mar 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-01-23

Officer name: Haines Watts South East Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-01

Officer name: Michael Davidson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-01

Officer name: Mr Matthew Perry

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul David Hamilton Simmons

Termination date: 2018-04-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 15 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Haines Watts South East Llp

Appointment date: 2018-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Michael Bodkin

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-11

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: LLAA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation limited liability partnership

Date: 11 Jun 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AFZAA LIMITED

185 KENT STREET,PRESTON,PR1 1PH

Number:08312620
Status:ACTIVE
Category:Private Limited Company

CHEDSTOW (FALKIRK) LIMITED

METRO INNS,WALSALL,WS5 3AB

Number:07250058
Status:ACTIVE
Category:Private Limited Company

DEJEMA PROPERTIES LTD

THORNHAM DELI HIGH STREET,HUNSTANTON,PE36 6LX

Number:10842946
Status:ACTIVE
Category:Private Limited Company

FARRELL FINANCIAL LIMITED

TK HOUSE,,CARSHALTON,SM5 3NP

Number:04618196
Status:ACTIVE
Category:Private Limited Company

P.G. FLOORING LIMITED

"REST A WYLE",BROMWICH, BIRMINGHAM,B36 0LN

Number:05620841
Status:ACTIVE
Category:Private Limited Company

SPECIALIST SUPPRESSION SOLUTIONS LIMITED

90A MAIN STREET,DUNFERMLINE,KY12 8NL

Number:SC557529
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