MY ROUTE LLP

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/01/1823 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM WILLOW GREEN HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6AL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SIMPSON

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 15/07/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP

View Document

11/08/1411 August 2014 ANNUAL RETURN MADE UP TO 15/07/14

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, LLP MEMBER RONA CUBITT

View Document

21/01/1421 January 2014 LLP MEMBER APPOINTED MR DAVID SIMPSON

View Document

16/01/1416 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLOTHIER / 01/08/2013

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD

View Document

07/08/137 August 2013 ANNUAL RETURN MADE UP TO 15/07/13

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED PHASE 37 ACTIVE INVESTMENT LLP CERTIFICATE ISSUED ON 19/06/13

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 ANNUAL RETURN MADE UP TO 15/07/12

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 15/07/11

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 ANNUAL RETURN MADE UP TO 15/07/10

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH MARY CLOTHIER / 15/07/2010

View Document

21/09/1021 September 2010 CORPORATE LLP MEMBER APPOINTED PHASE 37 LIMITED

View Document

21/09/1021 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON ANTONY CLOTHIER / 15/07/2010

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RONA MARY CUBITT / 15/07/2010

View Document

20/09/1020 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHASE 37 LIMITED / 15/07/2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCA BLAIR

View Document

16/08/1016 August 2010 LLP MEMBER APPOINTED FRANCESCA BLAIR

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, LLP MEMBER PER LANGLI

View Document

15/04/1015 April 2010 LLP MEMBER APPOINTED PER ERIK LANGLI

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/11/097 November 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

24/09/0924 September 2009 LLP MEMBER APPOINTED RONA MARY CUBITT

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

24/09/0924 September 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

30/03/0930 March 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

15/07/0815 July 2008 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