- Company Overview for CITE DISTRIBUTION LLP (OC403252)
- Filing history for CITE DISTRIBUTION LLP (OC403252)
- People for CITE DISTRIBUTION LLP (OC403252)
- More for CITE DISTRIBUTION LLP (OC403252)
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) |
---|---|---|---|
01 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jul 2023 | LLCS01 | Confirmation statement made on 17 July 2023 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | LLCS01 | Confirmation statement made on 17 July 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | LLCS01 | Confirmation statement made on 17 July 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | LLCS01 | Confirmation statement made on 17 July 2020 with no updates | |
30 Jul 2020 | LLAD01 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 69 High Street Ascot Berkshire SL5 7HP on 30 July 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | LLCS01 | Confirmation statement made on 17 July 2019 with no updates | |
22 May 2019 | LLPSC01 | Notification of Emmanuel Cafici as a person with significant control on 25 July 2018 | |
21 May 2019 | LLPSC07 | Cessation of Ezequiel Andres Israel as a person with significant control on 25 July 2018 | |
28 Jan 2019 | LLTM01 | Termination of appointment of Ezequiel Andres Israel as a member on 25 July 2018 | |
28 Jan 2019 | LLAP01 | Appointment of Mr Emmanuel Cafici as a member on 25 July 2018 | |
22 Aug 2018 | LLCS01 | Confirmation statement made on 17 July 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | LLCH01 | Member's details changed for Ezequiel Andres Israel on 25 October 2017 | |
13 Apr 2018 | LLCH01 | Member's details changed for Jorge Tomas Cafici on 25 October 2017 | |
30 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
25 Oct 2017 | LLAD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to The Courtyard High Street Ascot Berkshire SL5 7HP on 25 October 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | LLCS01 | Confirmation statement made on 17 July 2017 with no updates | |
19 Dec 2016 | LLCS01 | Confirmation statement made on 16 December 2016 with updates | |
03 Dec 2015 | LLIN01 | Incorporation of a limited liability partnership |