TOTALITY PARTNERS LLP

Company Documents

DateDescription
29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/06/2015 June 2020 CESSATION OF MATTHEW HILL AS A PSC

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM TOTALITY 215 GREAT WESTERN STUDIOS 65 ALFRED ROAD LONDON W2 5EU

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HILL

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, LLP MEMBER MIRANDA UNDERWOOD

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, LLP MEMBER ANTONIA JONES

View Document

02/07/192 July 2019 CESSATION OF ANTONIA JONES AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CESSATION OF CATRIONA ABEL AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, LLP MEMBER CATRIONA ABEL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, LLP MEMBER KATHRYN PARK

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, LLP MEMBER RUPAL KOTECHA

View Document

17/06/1917 June 2019 CESSATION OF KATHRYN PARK AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF RUPAL KOTECHA AS A PSC

View Document

17/06/1917 June 2019 CESSATION OF PAULINE SABATINI AS A PSC

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF CYNTHIA DUKU-ASAMOAH AS A PSC

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, LLP MEMBER CYNTHIA DUKU-ASAMOAH

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, LLP MEMBER PAULINE SABATINI

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MS ANTONIA JONES / 28/01/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN JONES / 29/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER ANNIE POLLOCK

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, LLP MEMBER SARAH MOOR

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/03/1724 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 14/06/16

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 LLP MEMBER APPOINTED MISS PAULINE SABATINI

View Document

07/07/157 July 2015 LLP MEMBER APPOINTED ANNIE POLLOCK

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 14/06/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 LLP MEMBER APPOINTED MATTHEW HILL

View Document

01/12/141 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH MOOR / 01/12/2014

View Document

01/07/141 July 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

28/05/1428 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RUPAL KOTECHA / 28/05/2014

View Document

30/04/1430 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH MOOR / 28/04/2014

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED SARAH MOOR

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED KATHRYN PARK

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED MIRANDA UNDERWOOD

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED CYNTHIA DUKU-ASAMOAH

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED RUPAL KOTECHA

View Document

11/02/1411 February 2014 LLP MEMBER APPOINTED EDWARD CHRISTOPHER ABEL

View Document

11/02/1411 February 2014 LLP MEMBER APPOINTED NICHOLAS STEPHEN JONES

View Document

07/02/147 February 2014 COMPANY NAME CHANGED INTERPROP1 LLP CERTIFICATE ISSUED ON 07/02/14

View Document

05/02/145 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM THE BUSINESS OF BUSINESS ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT ENGLAND

View Document

14/06/1214 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information