THE ODD COUPLE LLP

OC357772
81 THE CUT LONDON ENGLAND SE1 8LL

Documents

Documents
Date Category Description Pages
28 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2024 accounts Annual Accounts 7 Buy now
01 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
10 May 2023 accounts Annual Accounts 8 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 7 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2021 accounts Annual Accounts 8 Buy now
23 Mar 2021 address Change Registered Office Address Limited Liability Partnership With Date Old Address New Address 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 accounts Annual Accounts 8 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 8 Buy now
14 Nov 2018 accounts Change Account Reference Date Limited Liability Partnership Previous Extended 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 13 Buy now
30 Jan 2018 accounts Change Account Reference Date Limited Liability Partnership Previous Shortened 1 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
11 Sep 2017 officers Termination of the member of a Limited Liability Partnership (Lisa Jane Carter) 1 Buy now
11 Sep 2017 officers Termination of the member of a Limited Liability Partnership (Samuel Thomas Roys Dyer) 1 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
11 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control Limited Liability Partnership 1 Buy now
11 Sep 2017 officers Termination of the member of a Limited Liability Partnership (Samantha Jo Burt) 1 Buy now
30 Jan 2017 accounts Annual Accounts 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Feb 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 officers Termination of the member of a Limited Liability Partnership (Emma Maggs) 1 Buy now
05 Oct 2015 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
05 Feb 2015 accounts Annual Accounts 5 Buy now
19 Sep 2014 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
03 Mar 2014 officers Appointment of member to a Limited Liability Partnership (Mr Samuel Thomas Roys Dyer) 2 Buy now
27 Feb 2014 officers Appointment of member to a Limited Liability Partnership (Miss Lisa Jane Carter) 2 Buy now
27 Feb 2014 officers Appointment of member to a Limited Liability Partnership (Miss Samantha Jo Burt) 2 Buy now
20 Feb 2014 officers Appointment of member to a Limited Liability Partnership (Emma Maggs) 3 Buy now
14 Feb 2014 change-of-name Change Of Status Limited Liability Partnership 2 Buy now
31 Jan 2014 accounts Annual Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
28 Jan 2013 accounts Annual Accounts 4 Buy now
12 Dec 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
21 Oct 2010 accounts Change Account Reference Date Limited Liability Partnership Current Shortened 3 Buy now
08 Sep 2010 incorporation Incorporation Limited Liability Partnership 9 Buy now