Advanced company searchLink opens in new window

DEGRASENSE LIMITED

Company number 06477219

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)
15 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Barny Cox as a director
30 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
21 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
26 Oct 2011 TM01 Termination of appointment of Ip2Ipo Services Limited as a director
26 Oct 2011 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary
26 Apr 2011 AD01 Registered office address changed from 24 Cornhill London EC3V 3ND on 26 April 2011
06 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Jun 2010 AP01 Appointment of Doctor Barny Cox as a director
07 Apr 2010 TM01 Termination of appointment of Laura Camurri as a director
16 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
16 Feb 2010 CH02 Director's details changed for Ip2Ipo Services Limited on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Dr Steffi Kristina Krause on 15 February 2010
16 Feb 2010 CH04 Secretary's details changed for Ip2Ipo Services Limited on 15 February 2010
25 Oct 2009 CH01 Director's details changed for Dr Laura Camurri on 12 October 2009
25 Oct 2009 CH01 Director's details changed for Dr Steffi Kristina Krause on 12 October 2009
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
03 Mar 2009 363a Return made up to 18/01/09; full list of members
27 Jan 2009 287 Registered office changed on 27/01/2009 from queen mary & westfield college mile end road london E1 4NS
18 Aug 2008 225 Accounting reference date shortened from 31/01/2009 to 31/07/2008
12 Aug 2008 288a Director appointed IP2IP0 services LIMITED
04 Aug 2008 288b Appointment terminated director adam daykin
30 Jul 2008 288c Secretary's change of particulars / IP2IP0 services / 28/07/2008