ROWLEY SZILAGY LLP - LIVERPOOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-18 View Report
Accounts. Accounts type total exemption full. 2023-12-15 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Officers. Change date: 2021-05-07. Officer name: Mr Gary Frederick Szilagy. 2023-05-17 View Report
Officers. Officer name: Mr Paul Rowley. Change date: 2021-05-07. 2023-05-17 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Address. Change date: 2021-05-07. Old address: 3rd Floor 1 Mann Island Liverpool L3 1BP England. New address: 3rd Floor 1 Mann Island Liverpool L3 1BP. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Address. Old address: The Quay No12. Princes Parade Liverpool Waters Liverpool Merseyside L3 1BG United Kingdom. New address: 3rd Floor 1 Mann Island Liverpool L3 1BP. Change date: 2021-04-15. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Address. Old address: 12 the Quay Princes Parade Liverpool L3 1BG England. Change date: 2020-04-17. New address: The Quay No12. Princes Parade Liverpool Waters Liverpool Merseyside L3 1BG. 2020-04-17 View Report
Accounts. Accounts type total exemption full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Address. Change date: 2018-04-19. Old address: Walker Suite 1 Centrix @ Connect 24 Derby Road Liverpool Merseyside L5 9PR. New address: 12 the Quay Princes Parade Liverpool L3 1BG. 2018-04-19 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Address. New address: Walker Suite 1 Centrix @ Connect 24 Derby Road Liverpool Merseyside L5 9PR. Change date: 2016-10-02. Old address: C/O Bramwell Morris Ca 18 Mulberry Avenue Widnes Cheshire WA8 0WN. 2016-10-02 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-05-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-01-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-04-16 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2013-02-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-04-17 View Report
Officers. Officer name: Paul Rowley. Change date: 2012-04-16. 2012-04-16 View Report
Officers. Officer name: Gary Frederick Szilagy. Change date: 2012-04-16. 2012-04-16 View Report
Address. Change date: 2012-04-16. Old address: 133 Albert Road Widnes Cheshire WA8 6LB United Kingdom. 2012-04-16 View Report
Incorporation. Incorporation limited liability partnership. 2011-04-15 View Report