EVOLVING ORGANISATION LLP

Company Documents

DateDescription
06/05/156 May 2015 ANNUAL RETURN MADE UP TO 23/04/15

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD GREY

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1413 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/05/1430 May 2014 LLP MEMBER APPOINTED MR RICHARD WILLIAM GREY

View Document

14/05/1414 May 2014 COMPANY NAME CHANGED AGILE PARTNERSHIP LLP
CERTIFICATE ISSUED ON 14/05/14

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 23/04/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CYRILLE JEGU

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CYRILLE JEGU

View Document

08/05/148 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

17/08/1317 August 2013 LLP MEMBER APPOINTED MR CYRILLE JACQUES MICHEL JEGU

View Document

11/08/1311 August 2013 LLP MEMBER APPOINTED MS SAROJINI RUTH BATER

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM
PRIORY HOUSE MAGDALENE STREET
GLASTONBURY
SOMERSET
BA6 9EJ

View Document

10/08/1310 August 2013 APPOINTMENT TERMINATED, LLP MEMBER CLEMENT HOPKING

View Document

23/04/1323 April 2013 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