- Company Overview for MICRO FUSION 2004-1 LLP (OC305043)
- Filing history for MICRO FUSION 2004-1 LLP (OC305043)
- People for MICRO FUSION 2004-1 LLP (OC305043)
- Charges for MICRO FUSION 2004-1 LLP (OC305043)
- More for MICRO FUSION 2004-1 LLP (OC305043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2017 | LLCS01 | Confirmation statement made on 17 June 2017 with updates | |
22 Mar 2017 | LLCH01 | Member's details changed for Mr Robin Leonard Henshall on 20 March 2017 | |
20 Feb 2017 | LLAD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 20 February 2017 | |
21 Dec 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
17 Nov 2016 | LLCH01 | Member's details changed for Jason Derek Mcdonald on 1 November 2016 | |
21 Oct 2016 | LLCH01 | Member's details changed for John Anthony Hart on 13 October 2016 | |
21 Oct 2016 | LLCH01 | Member's details changed for John Anthony Hart on 13 October 2016 | |
03 Aug 2016 | LLCH01 | Member's details changed for Mr Robin Leonard Henshall on 2 August 2016 | |
28 Jun 2016 | LLAR01 | Annual return made up to 17 June 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
18 Sep 2015 | LLAR01 | Annual return made up to 9 July 2015 | |
18 Sep 2015 | LLCH01 | Member's details changed for Peter Rothwell on 9 July 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
23 Jul 2014 | LLAR01 | Annual return made up to 9 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
07 Aug 2013 | LLCH01 | Member's details changed for John Martin Hughes on 28 February 2013 | |
30 Jul 2013 | LLAR01 | Annual return made up to 9 July 2013 | |
30 Jul 2013 | LLCH01 | Member's details changed for Paul Nicholson on 29 July 2011 | |
30 Jul 2013 | LLCH01 | Member's details changed for Jason Derek Mcdonald on 11 June 2013 | |
02 Nov 2012 | AA | ||
10 Jul 2012 | LLAR01 | Annual return made up to 9 July 2012 | |
25 Nov 2011 | AA | ||
25 Oct 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 | |
25 Oct 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 | |
10 Aug 2011 | LLCH01 | Member's details changed for Mr Douglas James Hyatt on 4 August 2011 |