- Company Overview for IQ CAPITAL PARTNERS GP II LIMITED (07386359)
- Filing history for IQ CAPITAL PARTNERS GP II LIMITED (07386359)
- People for IQ CAPITAL PARTNERS GP II LIMITED (07386359)
- More for IQ CAPITAL PARTNERS GP II LIMITED (07386359)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
15 Jan 2024 | PSC05 | Change of details for Iq Capital Partners Llp as a person with significant control on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Edward Paul Stacey on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Miss Kerry Baldwin on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Simon George Michael Hirtzel on 15 January 2024 | |
15 Jan 2024 | CH03 | Secretary's details changed for Maxim Semyon Bautin on 15 January 2024 | |
15 Jan 2024 | CH01 | Director's details changed for Mr Maxim Semyon Bautin on 15 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to 45 Whitfield Street London W1T 4HD on 15 January 2024 | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
25 Sep 2023 | PSC05 | Change of details for Iq Capital Partners Llp as a person with significant control on 20 July 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Miss Kerry Baldwin on 20 July 2023 | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
22 Aug 2022 | CH03 | Secretary's details changed for Maxim Bautin on 22 August 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Simon George Michael Hirtzel as a director on 20 May 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
09 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 95 Regent Street Cambridge Cambridgeshire CB2 1BQ England to 95 Regent Street Cambridge CB2 1AW on 5 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates |