CITE DISTRIBUTION LLP

69 High Street, Ascot, SL5 7HP, Berkshire, England
StatusACTIVE
Company No.OC403252
CategoryLimited Liability Partnership
Incorporated03 Dec 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

CITE DISTRIBUTION LLP is an active limited liability partnership with number OC403252. It was incorporated 8 years, 6 months, 15 days ago, on 03 December 2015. The company address is 69 High Street, Ascot, SL5 7HP, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-17

Documents

View document PDF

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

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: LLAD01

Change date: 2020-07-30

New address: 69 High Street Ascot Berkshire SL5 7HP

Old address: The Courtyard High Street Ascot Berkshire SL5 7HP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 22 May 2019

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Emmanuel Cafici

Notification date: 2018-07-25

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 May 2019

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Ezequiel Andres Israel

Cessation date: 2018-07-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ezequiel Andres Israel

Termination date: 2018-07-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Jan 2019

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-25

Officer name: Mr Emmanuel Cafici

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ezequiel Andres Israel

Change date: 2017-10-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2018

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-10-25

Officer name: Jorge Tomas Cafici

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

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

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: LLAD01

Old address: 235 Old Marylebone Road London NW1 5QT United Kingdom

New address: The Courtyard High Street Ascot Berkshire SL5 7HP

Change date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Dec 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DPTW LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:11105102
Status:ACTIVE
Category:Private Limited Company

IN CHARGE ELECTRICAL AND PLUMBING LTD

4 WOODLAND ROAD,DARLINGTON,DL3 7PJ

Number:09611447
Status:ACTIVE
Category:Private Limited Company

J&R COUSINS LIMITED

THE CPD PARTNERSHIP (KENT) LTD CHUTE HOUSE, 24 THE STREET,ASHFORD,TN26 2BX

Number:08372419
Status:ACTIVE
Category:Private Limited Company

OVERSKUD LTD

800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH

Number:11113832
Status:ACTIVE
Category:Private Limited Company

PETER MACGREGOR CONSULTING LTD.

MERE COTTAGE MAIN ROAD,CHICHESTER,PO18 8RT

Number:03734511
Status:ACTIVE
Category:Private Limited Company

SOHO CIGARETTE LIMITED

RIVERSIDE 410,LONDON,E3 2JJ

Number:08120473
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