Advanced company searchLink opens in new window

COGNETAS GP (DI) LIMITED

Company number 05136110

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)
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