WELL-TYPED LLP

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/03/2425 March 2024 Notification of Benjamin David Gamari as a person with significant control on 2023-11-01

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Appointment of Benjamin David Gamari as a member on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / DR DUNCAN COUTTS / 01/11/2017

View Document

23/03/1823 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR DUNCAN COUTTS / 01/11/2017

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 250 ICE WHARF 17 NEW WHARF ROAD LONDON N1 9RF

View Document

21/04/1721 April 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR ADAM MICHAEL GUNDRY / 21/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR ADAM MICHAEL GUNDRY / 11/04/2016

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED DR ADAM MICHAEL GUNDRY

View Document

30/03/1530 March 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

08/04/148 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN COUTTS / 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM FLAT 4 1 CROMWELL CLOSE MARSTON OXFORD OXFORDSHIRE OX3 0FB

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN LYNAGH

View Document

09/07/139 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DR ANDRES LOH / 09/07/2013

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 22/03/12

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DR ANDRES LOH / 23/03/2011

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN COUTTS / 23/03/2011

View Document

23/03/1123 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN GARETH LYNAGH / 23/03/2011

View Document

23/03/1123 March 2011 ANNUAL RETURN MADE UP TO 22/03/11

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / DR ANDRES LOH / 22/11/2010

View Document

30/09/1030 September 2010 LLP MEMBER APPOINTED DR ANDRES LOH

View Document

30/09/1030 September 2010 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 22/03/10

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 MEMBER RESIGNED BJORN BRINGERT

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS BJORN BRINGERT

View Document

22/03/0822 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information