KLAKLAK COMMUNICATION LLP - EDINBURGH


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Gazette. Gazette filings brought up to date. 2018-12-01 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Gazette. Gazette notice compulsory. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-01-06 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-02-04 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Officers. Officer name: Anderson Evans. 2012-08-22 View Report
Address. Change date: 2012-08-22. Old address: 129 Comely Bank Road Edinburgh Midlothian EH4 1BH. 2012-08-22 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-12-21 View Report
Officers. Officer name: Marc Guerriot (Partner) Limited. Change date: 2011-09-30. 2011-12-21 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Mortgage. Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1. 2011-07-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-11-30 View Report
Officers. Change date: 2010-11-25. Officer name: Anderson Evans. 2010-11-30 View Report
Officers. Officer name: Marc Guerriot (Partner) Limited. Change date: 2010-11-25. 2010-11-30 View Report
Officers. Change date: 2010-11-25. Officer name: Marc Jean Rene Guerriot- Breteaux. 2010-11-30 View Report
Accounts. Accounts type total exemption small. 2010-09-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-10-23 View Report
Annual return. Legacy. 2009-01-22 View Report
Accounts. Accounts type total exemption small. 2008-09-30 View Report
Annual return. Legacy. 2008-05-16 View Report
Officers. Description: Member's particulars marc guerriot (partner) LIMITED. 2008-05-16 View Report
Accounts. Accounts type total exemption small. 2007-11-06 View Report
Officers. Description: New member appointed. 2007-07-04 View Report
Officers. Description: Member resigned. 2007-07-04 View Report
Address. Description: Registered office changed on 18/05/07 from: 16 hill street edinburgh midlothian EH2 3LD. 2007-05-18 View Report
Annual return. Legacy. 2007-02-05 View Report
Accounts. Accounts type total exemption small. 2006-10-03 View Report
Annual return. Legacy. 2006-01-04 View Report
Officers. Description: Member's particulars changed. 2006-01-04 View Report
Accounts. Accounts type total exemption small. 2005-08-23 View Report
Annual return. Legacy. 2005-01-31 View Report
Officers. Description: Member's particulars changed. 2005-01-31 View Report
Accounts. Accounts type total exemption small. 2004-09-27 View Report