CIS LONDON & PARTNERS LLP

4-6 Staple Inn Buildings, London, WC1V 7QH
StatusACTIVE
Company No.OC327132
CategoryLimited Liability Partnership
Incorporated27 Mar 2007
Age17 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CIS LONDON & PARTNERS LLP is an active limited liability partnership with number OC327132. It was incorporated 17 years, 3 months, 6 days ago, on 27 March 2007. The company address is 4-6 Staple Inn Buildings, London, WC1V 7QH.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-07

Officer name: Svetlana London

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-09-07

Psc name: Mrs Svetlana London

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-27

Officer name: Svetlana London

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cis London & Associates Limited

Appointment date: 2014-12-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sergey Grachev

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mgap (uk) LLP\certificate issued on 02/09/14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-27

Officer name: Mr Sergey Grachev

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-27

Officer name: Svetlana London

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 May 2013

Action Date: 27 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-27

Officer name: Mr Sergey Grachev

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: LLAD01

Change date: 2013-02-14

Old address: 72a High Street Battle East Sussex TN33 0AG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-30

Old address: 4-6 Staple Inn Buildings London WC1V 7QH United Kingdom

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Jan 2013

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Mar 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-27

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-22

Old address: 4Th Floor Lawford House Albert Place London N3 1RL

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-10-18

Officer name: Svetlana London

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-11

Officer name: Sergei Gratchev

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tatiana Menshenina

Documents

View document PDF

Appoint person member limited liability partnership

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Svetlana London

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: LLAD01

Change date: 2010-09-08

Old address: Lawford House Albert Place London N3 1RL

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Tatiana Menshenina

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Apr 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-19

Officer name: Sergei Gratchev

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-03-19

Officer name: Sergei Gratchev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/03/09

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: LLP288b

Description: Member resigned amiran gogiberidze

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 27/03/08

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBJ MANAGEMENT CORPORATION LTD

216 HIGH ROAD,ROMFORD,RM6 6LS

Number:07810178
Status:ACTIVE
Category:Private Limited Company

DAVID DUNN LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:05573698
Status:ACTIVE
Category:Private Limited Company

GIGASET COMMUNICATIONS UK LIMITED

2 WHITE FRIARS,CHESTER,CH1 1NZ

Number:06617236
Status:ACTIVE
Category:Private Limited Company

HM SOLUTIONZ LTD

COLERIDGE HOUSE,SLOUGH,SL1 1PE

Number:09008720
Status:ACTIVE
Category:Private Limited Company

THE HEIGHTS PROPERTY MANAGEMENT CO LTD

LET I HOUSE,NEWARK,NG24 1XG

Number:11654812
Status:ACTIVE
Category:Private Limited Company

THE ROCK - CURROCK YOUTH PROJECT

VICTORIA HOUSE WAVELL DRIVE,CARLISLE,CA1 2ST

Number:05819388
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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