Company NameKongo Design Lp
Company StatusActive
Company NumberSL015058
CategoryLimited Partnership
Incorporation Date11 December 2013(10 years, 4 months ago)

Limited Partnerships

Number of general partners1
Number of limited partners1

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

9 January 2024Confirmation statement made on 10 December 2023 (2 pages)
22 November 2023Notification of Vadims Merkulovs as a person with significant control on 9 October 2023 (4 pages)
22 November 2023Cessation of Aleksejs Daleckis as a person with significant control on 9 October 2023 (2 pages)
26 January 2023Confirmation statement made on 10 December 2022 (2 pages)
18 January 2023Place of business changed from 101 rose street south lane, edinburgh, EH2 3JG, scotland. (2 pages)
27 May 2022Notification of Aleksejs Daleckis as a person with significant control on 19 May 2022 (4 pages)
26 May 2022Cessation of Dmitry Gusev as a person with significant control on 19 May 2022 (2 pages)
4 February 2022Confirmation statement made on 10 December 2021 (2 pages)
31 January 2022Place of business changed from suite 1 44 main street, douglas, lanarkshire, ML11 0QW, scotland. (2 pages)
14 December 2020Confirmation statement made on 10 December 2020 (2 pages)
7 September 20201 LIMITED partner appointed. 1 general partner appointed. 1 LIMITED partner ceased to be LIMITED partner. 1 general partner ceased to be general partner. A transfer of interests. General partner resigned:WILLAIMSBERG grouop S.A.. General partner appointed:BERTOLETT invest LTD. More partners available on image. (2 pages)
11 March 2020Confirmation statement made on 10 December 2019 (2 pages)
1 April 2019Notification of Dmitry Gusev as a person with significant control on 22 March 2019 (4 pages)
1 April 2019Cessation of Torre D'alfaro Ltd. as a person with significant control on 22 March 2019 (2 pages)
9 February 2019Confirmation statement made on 10 December 2018 (2 pages)
6 March 2018Confirmation statement made on 10 December 2017 (2 pages)
3 October 2017Notification of Torre D'alfaro Ltd. as a person with significant control on 21 September 2017 (4 pages)
3 October 2017Notification of Torre D'alfaro Ltd. as a person with significant control on 21 September 2017 (4 pages)
11 December 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 2 gbp
  • CERT12 ‐
(3 pages)
11 December 20131 general partner(s) appointed,1 LIMITED partner(s) appointed and the contributed amount is 2 gbp
  • CERT12 ‐
(3 pages)