Advanced company searchLink opens in new window

MICRO FUSION 2004-1 LLP

Company number OC305043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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