Advanced company searchLink opens in new window

THE INVICTA FILM PARTNERSHIP NO.43, LLP

Company number OC327396

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2018 LLMR04 Satisfaction of charge 8 in full
25 Jul 2018 LLMR04 Satisfaction of charge 5 in full
04 Jan 2018 AA Full accounts made up to 5 April 2017
28 Jun 2017 LLPSC08 Notification of a person with significant control statement
28 Jun 2017 LLCS01 Confirmation statement made on 24 June 2017 with no updates
12 Jan 2017 AA Full accounts made up to 5 April 2016
24 Nov 2016 LLCH01 Member's details changed for Jonathan Matthew Whittle on 7 October 2016
05 Jul 2016 LLAR01 Annual return made up to 24 June 2016
12 Jan 2016 AA Full accounts made up to 5 April 2015
13 Jul 2015 LLAR01 Annual return made up to 24 June 2015
29 Oct 2014 AA Full accounts made up to 5 April 2014
09 Sep 2014 LLAD01 Registered office address changed from 1 Fleet Place London EC4M 7WS to 99 Kenton Road Harrow Middlesex HA3 0AN on 9 September 2014
28 Aug 2014 LLAR01 Annual return made up to 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Stephen John Surgeoner on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Anthony David Landes on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Graham John Nicholson on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Barbara Jean Painter on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Geoffrey Charles Maddock on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Kenneth Gordon Mackenzie on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for David Bernard Lancaster on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Geoffrey Arthur Kent on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Trevor James Leslie Borthwick on 24 June 2014
28 Aug 2014 LLCH01 Member's details changed for Robert Meyrick John Chapman on 24 June 2012
28 Aug 2014 LLCH01 Member's details changed for Anna Elizabeth Buscall on 24 June 2014
22 Aug 2014 LLCH01 Member's details changed for Michael John Wood on 24 June 2014