PROJECT SNOWBALL LLP - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-03-08 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type small. 2020-12-23 View Report
Officers. Officer name: Snowball Impact Investments Gp Llp, as General Partner. Change date: 2020-09-24. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Officers. Officer name: Snowball Impact Investments Gp Llp, as General Partner. Appointment date: 2020-09-24. 2020-10-12 View Report
Officers. Termination date: 2020-09-24. Officer name: Gower Street. 2020-10-12 View Report
Officers. Officer name: the Golden Bottle Trust. Termination date: 2020-09-24. 2020-10-12 View Report
Officers. Officer name: Mrs Daniela Barone Soares. Appointment date: 2020-09-24. 2020-10-12 View Report
Officers. Termination date: 2020-09-24. Officer name: Panahpur. 2020-10-12 View Report
Officers. Termination date: 2020-09-24. Officer name: Skagen Impact Limited. 2020-10-12 View Report
Officers. Officer name: Friends Provident Charitable Foundation. Termination date: 2020-09-24. 2020-10-12 View Report
Officers. Officer name: Christina Alicia Taylor. Termination date: 2020-09-24. 2020-10-12 View Report
Officers. Termination date: 2020-09-24. Officer name: Neville Philip Shepherd. 2020-10-12 View Report
Officers. Officer name: Lm Holdings Ef Limited. Change date: 2020-07-23. 2020-09-21 View Report
Officers. Officer name: Ian Roper Taylor. Termination date: 2020-09-14. 2020-09-21 View Report
Officers. Termination date: 2020-04-15. Officer name: Nicholas James Marple. 2020-04-23 View Report
Officers. Appointment date: 2020-04-15. Officer name: Gower Street. 2020-04-23 View Report
Officers. Termination date: 2020-04-15. Officer name: Sophie Marple. 2020-04-23 View Report
Officers. Termination date: 2020-04-15. Officer name: Lena Baumgartner. 2020-04-23 View Report
Accounts. Accounts type small. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Address. Old address: 84 High Street Tonbridge Kent TN9 1AP. Change date: 2019-09-23. New address: 5th Floor, Mitre House 44-46 Fleet Street London EC4Y 1BP. 2019-09-23 View Report
Accounts. Change account reference date limited liability partnership previous shortened. 2019-09-19 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2019-07-29 View Report
Accounts. Accounts amended with accounts type small. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-09 View Report
Persons with significant control. Cessation date: 2018-09-13. Psc name: Panahpur. 2018-11-21 View Report
Persons with significant control. Cessation date: 2018-09-13. Psc name: Messrs Hoare Trustees. 2018-11-21 View Report
Persons with significant control. Psc name: Friends Provident Charitable Foundation. Cessation date: 2017-12-19. 2018-11-21 View Report
Officers. Appointment date: 2018-09-13. Officer name: Mr Ian Roper Taylor. 2018-09-24 View Report
Officers. Officer name: Mr Neville Philip Shepherd. Appointment date: 2018-09-13. 2018-09-24 View Report
Officers. Officer name: Mrs Christina Alicia Taylor. Appointment date: 2018-09-13. 2018-09-24 View Report
Accounts. Accounts type total exemption full. 2018-09-07 View Report
Officers. Officer name: Lm Holdings Ef Limited. Appointment date: 2018-03-08. 2018-03-22 View Report
Officers. Appointment date: 2017-12-19. Officer name: Lena Baumgartner. 2017-12-29 View Report
Officers. Appointment date: 2017-12-19. Officer name: Mr Nicholas James Marple. 2017-12-29 View Report
Officers. Officer name: Mrs Sophie Marple. Appointment date: 2017-12-19. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Persons with significant control. Psc name: Friends Provident Charitable Foundation. Notification date: 2017-09-25. 2017-11-08 View Report
Accounts. Change account reference date limited liability partnership current extended. 2017-11-08 View Report
Officers. Appointment date: 2017-09-25. Officer name: Friends Provident Charitable Foundation. 2017-10-04 View Report
Incorporation. Incorporation limited liability partnership. 2016-11-08 View Report