- Company Overview for DEGRASENSE LIMITED (06477219)
- Filing history for DEGRASENSE LIMITED (06477219)
- People for DEGRASENSE LIMITED (06477219)
- More for DEGRASENSE LIMITED (06477219)
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 |