Ntb Consultants LLP
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £10,000 | 0% |
Employees | £0 | 0% |
Total assets | £788,660 | +9.96% |
ARNHEM KNOTT LLP
JEREMY DENING CONSULTANCY LLP
Company type | Limited Liability Partnership, Active |
Company Number | OC336372 |
Record last updated | Sunday, June 5, 2022 3:41:05 PM UTC |
Official Address | 84 High Street Broadstairs Kent Ct101jj Bradstowe There are 408 companies registered at this street |
Postal Code | CT101JJ |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 1, 2022 | Appointment of a man as Llp Member | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man | |
Registry | Dec 19, 2014 | Resignation of one Llp Member | |
Registry | Aug 13, 2014 | Notice of striking-off action discontinued | |
Registry | Aug 12, 2014 | Annual return of a limited liability partnership | |
Registry | Aug 5, 2014 | First notification of strike-off action in london gazette | |
Financials | Dec 31, 2013 | Annual accounts | |
Registry | Dec 16, 2013 | Appointment of a man as Llp Member | |
Registry | Jul 2, 2013 | Annual return of a limited liability partnership | |
Financials | May 2, 2013 | Amended accounts | |
Registry | Apr 1, 2013 | Resignation of one Llp Designated Member | |
Financials | Feb 5, 2013 | Annual accounts | |
Registry | Dec 1, 2012 | Appointment of a man as Llp Designated Member | |
Registry | Apr 17, 2012 | Annual return of a limited liability partnership | |
Financials | Mar 1, 2012 | Annual accounts | |
Registry | Jun 21, 2011 | Annual return of a limited liability partnership | |
Registry | Jun 20, 2011 | Resignation of one Llp Member (a man) | |
Registry | Jun 20, 2011 | Change of particulars of a corporate member of a limited liability partnership | |
Registry | May 23, 2011 | Resignation of one Llp Member (a man) | |
Registry | May 23, 2011 | Change of particulars of a corporate member of a limited liability partnership | |
Registry | Apr 17, 2011 | Resignation of one Llp Designated Member (a man) | |
Financials | Jan 31, 2011 | Annual accounts | |
Registry | Nov 16, 2010 | Company name change | |
Registry | Nov 16, 2010 | Change of name certificate | |
Registry | Aug 10, 2010 | First notification of strike-off action in london gazette | |
Registry | Aug 7, 2010 | Notice of striking-off action discontinued | |
Registry | Aug 6, 2010 | Annual return of a limited liability partnership | |
Registry | Apr 27, 2010 | Change of particulars of a corporate member of a limited liability partnership | |
Financials | Jan 20, 2010 | Annual accounts | |
Registry | Oct 29, 2009 | Change of registered office address of a limited liability partnership | |
Registry | Oct 15, 2009 | Company name change | |
Registry | Oct 15, 2009 | Change of name certificate | |
Registry | Sep 17, 2009 | Currsho from 08 08 | |
Registry | Apr 28, 2009 | Annual return made up | |
Registry | Apr 20, 2009 | Registered office changed | |
Registry | May 1, 2008 | Llp member appointed | |
Registry | Apr 10, 2008 | Three appointments: a woman, a man and a person | |