- Company Overview for COGNETAS GP (DI) LIMITED (05136110)
- Filing history for COGNETAS GP (DI) LIMITED (05136110)
- People for COGNETAS GP (DI) LIMITED (05136110)
- More for COGNETAS GP (DI) LIMITED (05136110)
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) |
---|---|---|---|
27 Dec 2012 | TM02 | Termination of appointment of Anna Rainsford as a secretary | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 12 Arthur Street London EC4R 9AB United Kingdom on 1 March 2012 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Sep 2011 | AP03 | Appointment of Mrs Anna Rainsford as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of International Private Equity Services Limited as a secretary | |
28 Jun 2011 | AD01 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 28 June 2011 | |
28 Jun 2011 | AP01 | Appointment of Mrs Anna Louise Rainsford as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Simon Brown as a director | |
20 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
20 Jun 2011 | CH04 | Secretary's details changed for International Private Equity Services Limited on 1 January 2011 | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for International Private Equity Services Limited on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Simon David Brown on 1 January 2010 | |
02 Dec 2009 | TM01 | Termination of appointment of Julie Jones as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Andrew Roy Carre as a director | |
03 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from paternoster house 65 st paul's churchyard london EC4M 8AB | |
02 Jun 2009 | 288c | Secretary's change of particulars / international private equity services LIMITED / 20/05/2009 | |
01 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Jan 2009 | 288b | Appointment terminated director julian knott | |
08 Aug 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
28 May 2008 | 363a | Return made up to 24/05/08; full list of members |