ENCOMPASS ASSET MANAGEMENT LLP

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the limited liability partnership off the register

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 22/04/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN MCGONAGLE / 21/04/2015

View Document

29/04/1529 April 2015 ANNUAL RETURN MADE UP TO 22/04/15

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK PATRICK GORDON COURAGE / 21/04/2015

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN EDITH DRAKE / 21/04/2015

View Document

29/04/1529 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 21/04/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OSMAN

View Document

09/06/149 June 2014 ANNUAL RETURN MADE UP TO 22/04/14

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 22/04/13

View Document

23/04/1223 April 2012 ANNUAL RETURN MADE UP TO 22/04/12

View Document

26/03/1226 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 22/04/11

View Document

13/12/1013 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 ANNUAL RETURN MADE UP TO 22/04/10

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

20/05/0920 May 2009 MEMBER'S PARTICULARS WAYNE PHILLIPS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 23/02/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07

View Document

23/02/0723 February 2007 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