HIGHGATE TECH FUND LLP

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/07/2426 July 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

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

21/12/2221 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

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Member's details changed for Mr Andrew Peter Muir on 2021-08-06

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/01/2212 January 2022 Member's details changed for Mrs Emma Louise Muir on 2021-08-06

View Document

11/01/2211 January 2022 Member's details changed for Mrs Emma Louise Muir on 2021-08-06

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

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

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 01/01/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 ANNUAL RETURN MADE UP TO 12/01/16

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 12/01/15

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / HENDRIK NIEUWENHUIZEN / 31/12/2014

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE MUIR / 05/07/2014

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / KENNETH TERRANCE NELSON / 31/12/2014

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE MUIR / 05/07/2014

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE CHABLO / 05/07/2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 12/01/14

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, LLP MEMBER SUSAN PHILLIPS

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM

View Document

14/02/1314 February 2013 ANNUAL RETURN MADE UP TO 12/01/13

View Document

08/01/138 January 2013 SECOND FILING WITH MUD 12/01/12 FOR FORM LLAR01

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 LLP MEMBER APPOINTED EMMA LOUISE CHABLO

View Document

13/12/1213 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 12/10/2012

View Document

13/12/1213 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER MUIR / 12/10/2012

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

26/01/1226 January 2012 ANNUAL RETURN MADE UP TO 12/01/12

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 ANNUAL RETURN MADE UP TO 12/01/11

View Document

01/09/101 September 2010 COMPANY NAME CHANGED HG TECH FUND LLP CERTIFICATE ISSUED ON 01/09/10

View Document

26/07/1026 July 2010 LLP MEMBER APPOINTED SUSAN CAROLE PHILLIPS

View Document

29/01/1029 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

12/01/1012 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company