INDICATOR DERIVATIVE TECHNOLOGY LLP

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the limited liability partnership off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BLENNERHASSETT / 03/01/2019

View Document

03/01/193 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 03/01/2019

View Document

03/01/193 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID BLENNERHASSETT / 03/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 03/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 31/05/2018

View Document

31/05/1831 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 31/05/2018

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID BLENNERHASSETT / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 14/03/2018

View Document

14/03/1814 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS LUCINDA PETRIE IRELAND / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BLENNERHASSETT / 14/03/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 ANNUAL RETURN MADE UP TO 10/12/15

View Document

24/11/1524 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 01/09/2015

View Document

24/11/1524 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID BLENNERHASSETT / 01/09/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 10/12/14

View Document

15/12/1415 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 01/12/2014

View Document

15/12/1415 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID BLENNERHASSETT / 01/12/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 ANNUAL RETURN MADE UP TO 10/12/13

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

09/12/139 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 07/10/2013

View Document

09/12/139 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID BLENNERHASSETT / 07/10/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

14/01/1314 January 2013 ANNUAL RETURN MADE UP TO 10/12/12

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID BLENNERHASSETT / 10/12/2011

View Document

03/02/123 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 10/12/2011

View Document

03/02/123 February 2012 ANNUAL RETURN MADE UP TO 10/12/11

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 14 SOHO LOFTS 10 RICHMOND MEWS LONDON W1D 3DD

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVID BLENNERHASSETT / 10/12/2010

View Document

15/03/1115 March 2011 ANNUAL RETURN MADE UP TO 10/12/10

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 10/12/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 10/12/09

View Document

14/12/0914 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LUCINDA PETRIE IRELAND / 10/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/071 November 2007 NEW MEMBER APPOINTED

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0722 May 2007 MEMBER RESIGNED

View Document

27/10/0627 October 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

04/07/054 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

23/04/0523 April 2005 ANNUAL RETURN MADE UP TO 23/09/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 6 THE GLASSWORKS ABERDEEN LANE LONDON N5 2EJ

View Document

23/09/0323 September 2003 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