Advanced company searchLink opens in new window

SATELLITE414 LLP

Company number OC308604

Filter by category

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)
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 LLCS01 Confirmation statement made on 13 July 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 LLCS01 Confirmation statement made on 13 July 2022 with no updates
14 Jul 2022 LLAD01 Registered office address changed from 33 Pear Tree Street London EC1V 3AG England to Unit G1 Union Wharf 23 Wenlock Road London N1 7SB on 14 July 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 LLCS01 Confirmation statement made on 13 July 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 LLCS01 Confirmation statement made on 13 July 2020 with no updates
26 Sep 2019 LLAD01 Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 33 Pear Tree Street London EC1V 3AG on 26 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 LLCS01 Confirmation statement made on 13 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 LLCH01 Member's details changed for Mr Carl Anthony Fysh on 21 August 2018
15 Aug 2018 LLAD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018
18 Jul 2018 LLCS01 Confirmation statement made on 13 July 2018 with no updates
15 May 2018 LLPSC07 Cessation of Caroline Michelle Lynch as a person with significant control on 1 April 2018
15 May 2018 LLTM01 Termination of appointment of Purple Public Relations Limited as a member on 1 April 2018
15 May 2018 LLPSC04 Change of details for Mr Carl Anthony Fysh as a person with significant control on 1 April 2018
15 May 2018 LLPSC07 Cessation of Andrew Fergus George Lawlor as a person with significant control on 1 April 2018
15 May 2018 LLPSC07 Cessation of Alison June Lawlor as a person with significant control on 1 April 2018
15 May 2018 LLAD01 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Manger House 62a Highgate High Street London N6 5HX on 15 May 2018
20 Apr 2018 LLAP01 Appointment of Mr Ian George Watt as a member on 22 March 2018
23 Mar 2018 CERTNM Company name changed purple pr (entertainment) LLP\certificate issued on 23/03/18
  • LLNM01 ‐ Change of name notice
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016