DISCREET LAW LLP - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-17 View Report
Address. Change date: 2024-05-02. New address: 17a-19 Harcourt Street London W1H 4HF. Old address: 17a-19 Harcourt Street London W1F 4HF United Kingdom. 2024-05-02 View Report
Accounts. Accounts type total exemption full. 2023-11-22 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type total exemption full. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Address. New address: 17a-19 Harcourt Street London W1F 4HF. Change date: 2022-04-01. Old address: Nightingale House 65 Curzon Street Mayfair London W1J 8PE England. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Accounts. Accounts type total exemption full. 2021-03-01 View Report
Officers. Termination date: 2020-12-15. Officer name: Aurora Simone Anna Gherson. 2021-02-01 View Report
Officers. Officer name: Amalia Judith Meri Gherson. Termination date: 2020-12-15. 2021-02-01 View Report
Officers. Officer name: Angela Xuying Lei. Termination date: 2020-12-15. 2021-02-01 View Report
Officers. Appointment date: 2020-06-16. Officer name: Amalia Judith Meri Gherson. 2020-07-06 View Report
Officers. Appointment date: 2020-06-16. Officer name: Angela Xuying Lei. 2020-07-06 View Report
Officers. Appointment date: 2020-06-01. Officer name: Aurora Simone Anna Gherson. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-06-21 View Report
Officers. Change date: 2018-12-17. Officer name: Mr Joseph Levtov. 2019-03-13 View Report
Officers. Change date: 2018-12-17. Officer name: Mr Roger Gherson. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2019-01-22 View Report
Officers. Officer name: Isobel Neilson. Termination date: 2018-12-21. 2019-01-14 View Report
Address. Old address: , 1 Great Cumberland Place, London, W1H 7AL. Change date: 2019-01-09. New address: Nightingale House 65 Curzon Street Mayfair London W1J 8PE. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-06-18 View Report
Officers. Change date: 2016-05-12. Officer name: Mr Roger Gherson. 2017-05-09 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Officers. Change date: 2016-06-01. Officer name: Mr Roger Gherson. 2016-06-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Officers. Appointment date: 2015-08-09. Officer name: Mr Joseph Levtov. 2015-08-19 View Report
Officers. Officer name: Joseph Levtov. Termination date: 2015-08-01. 2015-08-06 View Report
Officers. Officer name: Miss Isobel Neilson. Appointment date: 2015-08-01. 2015-08-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Officers. Appointment date: 2015-03-03. Officer name: Joseph Levtov. 2015-03-12 View Report
Officers. Officer name: Kathryn Bradbury. Termination date: 2015-03-03. 2015-03-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-03-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2013-02-11 View Report
Officers. Officer name: Bianka Hellmich. 2012-09-07 View Report
Officers. Officer name: Kathryn Bradbury. 2012-09-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-05-24 View Report
Officers. Officer name: Bianka Maja Hellmich. 2012-04-18 View Report
Officers. Officer name: Lana Betesh. 2012-04-18 View Report
Accounts. Change account reference date limited liability partnership current extended. 2012-04-18 View Report