EVIDENCE IN PRACTICE LLP

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Change of details for Diass Limited as a person with significant control on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VTL SOFTWARE LIMITED

View Document

06/05/206 May 2020 CESSATION OF JAMES COLIN DOUGHTY AS A PSC

View Document

06/05/206 May 2020 CESSATION OF JAMES PETER KENNETH PETTIPHER AS A PSC

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIASS LIMITED

View Document

06/05/206 May 2020 CORPORATE LLP MEMBER APPOINTED VTL SOFTWARE LIMITED

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN AND GOLD (COURT HOUSE) LIMITED

View Document

31/03/2031 March 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER KENNETH PETTIPHER

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLIN DOUGHTY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM PETTIPHER

View Document

31/07/1831 July 2018 CESSATION OF WILLIAM GEORGE LEICESTER PETTIPHER AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

20/01/1820 January 2018 CORPORATE LLP MEMBER APPOINTED GREEN AND GOLD (COURT HOUSE) LIMITED

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA ION

View Document

20/01/1820 January 2018 CORPORATE LLP MEMBER APPOINTED DIASS LIMITED

View Document

19/06/1719 June 2017 LLP MEMBER APPOINTED MR JOSHUA MICHAEL ION

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, LLP MEMBER BENEDICT MILLSON

View Document

22/02/1722 February 2017 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