DATUM AXIS LLP

Company Documents

DateDescription
06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 ANNUAL RETURN MADE UP TO 19/08/14

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DOVE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER NEIL JACKSON

View Document

04/09/134 September 2013 ANNUAL RETURN MADE UP TO 19/08/13

View Document

05/07/135 July 2013 COMPANY NAME CHANGED DATUM RPO LLP
CERTIFICATE ISSUED ON 05/07/13

View Document

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DOVE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, LLP MEMBER GARY CALLOW

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM SPERRY HOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF UNITED KINGDOM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CLARE LUXTON

View Document

12/09/1212 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BCOMP 434 LIMITED / 11/01/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

12/09/1212 September 2012 ANNUAL RETURN MADE UP TO 19/08/12

View Document

14/11/1114 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN WORKMAN

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER TIM WARD

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED MR RAYMOND PUGH

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED NEIL JACKSON

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED ROBERT DOVE

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED GARY ROY CALLOW

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED CLARE LUXTON

View Document

31/10/1131 October 2011 LLP MEMBER APPOINTED TOM LITTLE

View Document

25/10/1125 October 2011 LLP MEMBER APPOINTED MR DAVID STEWART HOWARD

View Document

17/10/1117 October 2011 CORPORATE LLP MEMBER APPOINTED BCOMP 434 LIMITED

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED MR ALAN ROBERT BERESFORD

View Document

17/10/1117 October 2011 LLP MEMBER APPOINTED JAMES FREDERICK ANTHONY STRICKLAND

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED BCOMP TWO LLP CERTIFICATE ISSUED ON 26/08/11

View Document

19/08/1119 August 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company