HILLBERG VENTURES LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Officers. Appointment date: 2022-09-20. Officer name: Mr Panayiotis Panayiotou. 2022-11-22 View Report
Officers. Appointment date: 2022-09-20. Officer name: Ms Anna Adamou. 2022-11-22 View Report
Address. New address: 5 Brayford Square Stepney Green London E1 0SG. Old address: Unit 3201, Second Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom. Change date: 2022-11-22. 2022-11-22 View Report
Officers. Officer name: Tormex Alliance Ltd. Termination date: 2022-09-20. 2022-11-22 View Report
Officers. Termination date: 2022-09-21. Officer name: Ampersand Group Ltd. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type total exemption full. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Address. Change date: 2019-09-13. New address: Unit 3201, Second Floor 6 Market Place London Fitzrovia W1W 8AF. Old address: Suite 1 5 Percy Street London W1T 1DG United Kingdom. 2019-09-13 View Report
Accounts. Accounts type total exemption full. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-06-22 View Report
Persons with significant control. Psc name: Fedor Fedorov. Notification date: 2017-11-21. 2017-12-20 View Report
Persons with significant control. Psc name: Andrey Tomashevskiy. Cessation date: 2017-11-21. 2017-12-20 View Report
Officers. Officer name: Ampersand Group Ltd. Appointment date: 2017-10-17. 2017-10-27 View Report
Officers. Officer name: Tormex Alliance Ltd. Appointment date: 2017-10-17. 2017-10-27 View Report
Address. Old address: Pss Suite 27 Old Gloucester Street London WC1N 3XX. New address: Suite 1 5 Percy Street London W1T 1DG. Change date: 2017-10-17. 2017-10-17 View Report
Officers. Officer name: Mario Antonio Alvarado Castillo. Termination date: 2017-10-17. 2017-10-17 View Report
Officers. Termination date: 2017-10-17. Officer name: Rainmore Management Co. 2017-10-17 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption full. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Accounts. Accounts type total exemption full. 2016-07-01 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-21 View Report
Accounts. Accounts type total exemption full. 2015-06-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-10-31 View Report
Accounts. Accounts type total exemption full. 2014-05-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-09-20 View Report
Accounts. Accounts type total exemption full. 2013-05-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-09-20 View Report
Accounts. Accounts type total exemption full. 2012-06-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-09-20 View Report
Accounts. Accounts type total exemption full. 2011-07-08 View Report
Accounts. Accounts amended with made up date. 2011-02-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-11-12 View Report
Officers. Change date: 2009-10-03. Officer name: Mario Antonio Alvardo Castillo. 2010-11-12 View Report
Accounts. Accounts amended with made up date. 2010-10-18 View Report
Accounts. Accounts type dormant. 2009-11-26 View Report
Annual return. Legacy. 2009-10-01 View Report
Accounts. Accounts type dormant. 2008-10-02 View Report
Annual return. Legacy. 2008-09-26 View Report
Officers. Description: LLP member appointed mario antonio alvardo castillo. 2008-09-12 View Report
Officers. Description: Member resigned mita consulting LIMITED. 2008-09-12 View Report