TECHNOLOGIES INNOVATION GROUP LLP

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/2025 March 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 09/10/15

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 LLP MEMBER APPOINTED MR MIKE FLINN

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 09/10/14

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL FLINN

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 ANNUAL RETURN MADE UP TO 09/10/13

View Document

15/01/1315 January 2013 SECOND FILING FOR FORM LLTM01

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK KIRKBRIDE

View Document

09/10/129 October 2012 ANNUAL RETURN MADE UP TO 09/10/12

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM FLAT 1 103A PARK STREET LONDON W1K 7JW

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 ANNUAL RETURN MADE UP TO 09/10/11

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1131 January 2011 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 09/10/10

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, LLP MEMBER CO-ADVISORS & STRATEGISTS LTD

View Document

28/07/1028 July 2010 LLP MEMBER APPOINTED MR RUPERT CHARLES CARTER

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, LLP MEMBER KARL WILSON

View Document

09/10/099 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information