- Company Overview for INVIGOR8 LLP (OC339368)
- Filing history for INVIGOR8 LLP (OC339368)
- People for INVIGOR8 LLP (OC339368)
- Charges for INVIGOR8 LLP (OC339368)
- More for INVIGOR8 LLP (OC339368)
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) |
---|---|---|---|
26 Aug 2020 | LLMR04 | Satisfaction of charge 1 in full | |
25 Aug 2020 | LLCH01 | Member's details changed for Ms Nicola Jane Pinder on 13 March 2020 | |
24 Sep 2019 | LLCS01 | Confirmation statement made on 14 August 2019 with no updates | |
23 Sep 2019 | LLTM01 | Termination of appointment of Claire Louise Conaghan as a member on 28 June 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | LLTM01 | Termination of appointment of Louise Mashengele as a member on 9 May 2019 | |
14 Mar 2019 | LLCH01 | Member's details changed for Ms Nicola Jane Pinder on 1 February 2019 | |
14 Mar 2019 | LLCH01 | Member's details changed for Simon Rowe on 1 February 2019 | |
22 Aug 2018 | LLAD02 | Location of register of charges has been changed from 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG | |
22 Aug 2018 | LLCS01 | Confirmation statement made on 14 August 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | LLTM01 | Termination of appointment of Michael Jeremy Parkes as a member on 29 December 2017 | |
08 Jan 2018 | LLPSC07 | Cessation of Ian Ireland as a person with significant control on 29 December 2017 | |
08 Jan 2018 | LLPSC07 | Cessation of Michael Jeremy Parkes as a person with significant control on 29 December 2017 | |
08 Jan 2018 | LLTM01 | Termination of appointment of Ian Ireland as a member on 29 December 2017 | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | LLCH01 | Member's details changed for Miss Louise Pace on 14 August 2017 | |
15 Aug 2017 | LLCS01 | Confirmation statement made on 14 August 2017 with no updates | |
10 Apr 2017 | LLAD02 | Location of register of charges has been changed to 5 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG | |
10 Apr 2017 | LLAD01 | Registered office address changed from C/O Blacks Solicitors Llp Hanover House Clarendon Road Leeds West Yorkshire LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 | |
03 Jan 2017 | LLTM01 | Termination of appointment of Anika Roberts as a member on 1 October 2016 | |
25 Aug 2016 | LLCS01 | Confirmation statement made on 14 August 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | LLAP01 | Appointment of Ms Anika Roberts as a member on 1 April 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |