INZITO LLP

Company Documents

DateDescription
13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

16/04/1416 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA HOCTER / 30/04/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 SECOND FILING FOR FORM LLTM01

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA MARY MOTLEY / 01/01/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER LOUISE PALMER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANA URRUTIA

View Document

17/06/1317 June 2013 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ROSKILLY / 01/01/2013

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA HOCTER / 01/01/2013

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROWENA NASON / 01/01/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANTHONY STEINBERG

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK MULLEN

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED JENNIFER HILDRETH DWORKIN

View Document

01/06/121 June 2012 LLP MEMBER APPOINTED MRS LOUISE ANN PALMER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER SARAH NORTH

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEONARD CAROL / 20/04/2010

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, LLP MEMBER MAX HOPE

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, LLP MEMBER ABDUL BHANJI

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, LLP MEMBER TIFFANY BUIRSKI

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM JONES

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE ROSKILLY / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED MAX HOPE

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED ANA MARIA URRUTIA

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANGELA HOCTER / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIFFANY BUIRSKI / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH NORTH / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ABDUL FAZAL BHANJI / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROWENA NASON / 03/05/2011

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA MARY MOTLEY / 03/05/2011

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ABDUL FAZAL BHANJI / 08/02/2011

View Document

21/04/1121 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LEONARD CAROL / 04/10/2010

View Document

20/04/1120 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY HOWARD STEINBERG / 04/10/2010

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 52 BROOK STREET LONDON W1K 5DS

View Document

13/08/1013 August 2010 LLP MEMBER APPOINTED ROWENA NASON

View Document

30/07/1030 July 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

30/07/1030 July 2010 LLP MEMBER APPOINTED FIONA MARY MOTLEY

View Document

21/07/1021 July 2010 LLP ANNUAL RETURN ACCEPTED ON 06/05/10

View Document

16/07/1016 July 2010 LLP MEMBER APPOINTED ANGELA HOCTER

View Document

16/07/1016 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TIFFANY BUIRSKI / 01/09/2009

View Document

16/07/1016 July 2010 LLP MEMBER APPOINTED JANE ROSKILLY

View Document

06/07/106 July 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/06/109 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK JAMES MULLEN / 01/10/2009

View Document

03/03/103 March 2010 LLP MEMBER APPOINTED SARAH NORTH

View Document

03/03/103 March 2010 LLP MEMBER APPOINTED TIFFANY BUIRSKI

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL

View Document

15/09/0915 September 2009 LLP MEMBER APPOINTED LEONARD CAROL

View Document

15/09/0915 September 2009 LLP MEMBER APPOINTED GRAHAM CHARLES JONES

View Document

15/09/0915 September 2009 LLP MEMBER APPOINTED MARK JAMES MULLEN

View Document

06/05/096 May 2009 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