MICRO FUSION 2004-1 LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-09 View Report
Officers. Officer name: Mark Halliwell. Termination date: 2023-06-26. 2023-07-15 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Officers. Officer name: Simon Ashley James Bartholomew. Termination date: 2022-04-05. 2023-07-08 View Report
Accounts. Accounts type total exemption full. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Officers. Appointment date: 2018-06-01. Officer name: Future Films (Management Services) Limited. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Officers. Officer name: Robin Leonard Henshall. Termination date: 2020-01-30. 2020-02-03 View Report
Accounts. Accounts type total exemption full. 2020-01-07 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Officers. Officer name: Future Films (Management Services) Limited. Termination date: 2018-06-01. 2018-09-13 View Report
Officers. Officer name: Future Films (Partnership Services) Limited. Termination date: 2018-06-01. 2018-09-13 View Report
Officers. Appointment date: 2018-06-01. Officer name: Pasco 2 Limited. 2018-09-13 View Report
Officers. Appointment date: 2018-06-01. Officer name: Pasco 1 Limited. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Officers. Change date: 2017-12-06. Officer name: Mr Robin Leonard Henshall. 2017-12-07 View Report
Officers. Officer name: Mr Robin Leonard Henshall. Change date: 2017-12-06. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Officers. Change date: 2017-03-20. Officer name: Mr Robin Leonard Henshall. 2017-03-22 View Report
Address. New address: 27/28 Eastcastle Street London W1W 8DH. Change date: 2017-02-20. Old address: 10 Old Burlington Street London W1S 3AG. 2017-02-20 View Report
Accounts. Accounts type total exemption full. 2016-12-21 View Report
Officers. Officer name: Jason Derek Mcdonald. Change date: 2016-11-01. 2016-11-17 View Report
Officers. Officer name: John Anthony Hart. Change date: 2016-10-13. 2016-10-21 View Report
Officers. Officer name: John Anthony Hart. Change date: 2016-10-13. 2016-10-21 View Report
Officers. Officer name: Mr Robin Leonard Henshall. Change date: 2016-08-02. 2016-08-03 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-06-28 View Report
Accounts. Accounts type total exemption full. 2015-12-16 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-09-18 View Report
Officers. Officer name: Peter Rothwell. Change date: 2015-07-09. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Officers. Change date: 2013-02-28. Officer name: John Martin Hughes. 2013-08-07 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-30 View Report
Officers. Change date: 2011-07-29. Officer name: Paul Nicholson. 2013-07-30 View Report
Officers. Change date: 2013-06-11. Officer name: Jason Derek Mcdonald. 2013-07-30 View Report
Accounts. Accounts type . 2012-11-02 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-07-10 View Report
Accounts. Accounts type . 2011-11-25 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3. 2011-10-25 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. 2011-10-25 View Report
Officers. Officer name: Mr Douglas James Hyatt. Change date: 2011-08-04. 2011-08-10 View Report
Officers. Officer name: John Martin Hughes. Change date: 2011-08-04. 2011-08-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-07-29 View Report