- Company Overview for 77-81 THE CUT LLP (OC355856)
- Filing history for 77-81 THE CUT LLP (OC355856)
- People for 77-81 THE CUT LLP (OC355856)
- More for 77-81 THE CUT LLP (OC355856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2024 | LLCH02 | Member's details changed for Scuba Properties Limited on 10 April 2024 | |
10 Apr 2024 | LLAD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 10 April 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2023 | LLAD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 28 November 2023 | |
26 Jun 2023 | LLCS01 | Confirmation statement made on 16 June 2023 with no updates | |
18 Apr 2023 | LLPSC05 | Change of details for Scuba Properties Limited as a person with significant control on 18 April 2023 | |
18 Apr 2023 | LLCH02 | Member's details changed for Scuba Properties Limited on 18 April 2023 | |
12 Apr 2023 | LLPSC05 | Change of details for Scuba Properties Limited as a person with significant control on 12 April 2023 | |
12 Apr 2023 | LLCH02 | Member's details changed for Scuba Properties Limited on 12 April 2023 | |
03 Apr 2023 | LLAD01 | Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
03 Apr 2023 | LLAD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
30 Mar 2023 | LLPSC05 | Change of details for Launcelot Investments (Uk) Limited as a person with significant control on 30 March 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | LLCS01 | Confirmation statement made on 16 June 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | LLCS01 | Confirmation statement made on 16 June 2021 with no updates | |
01 Mar 2021 | LLPSC02 | Notification of Scuba Properties Limited as a person with significant control on 26 February 2021 | |
01 Mar 2021 | LLPSC07 | Cessation of Howard Paul Burkeman as a person with significant control on 26 February 2021 | |
01 Mar 2021 | LLAP02 | Appointment of Scuba Properties Limited as a member on 26 February 2021 | |
01 Mar 2021 | LLTM01 | Termination of appointment of Howard Paul Burkeman as a member on 26 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | LLCS01 | Confirmation statement made on 23 June 2020 with no updates | |
26 Jun 2020 | LLPSC02 | Notification of Launcelot Investments (Uk) Limited as a person with significant control on 3 April 2017 | |
26 Jun 2020 | LLTM01 | Termination of appointment of Launcelot Investments Limited as a member on 3 April 2017 | |
26 Jun 2020 | LLAP02 | Appointment of Launcelot Investments (Uk) Limited as a member on 3 April 2017 |