- 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) |
---|---|---|---|
12 Sep 2019 | AD01 | Registered office address changed from 85 Regent Street Cambridge Cambridgeshire CB2 1AW to 95 Regent Street Cambridge Cambridgeshire CB2 1BQ on 12 September 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
01 Nov 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AP01 | Appointment of Mr Edward Paul Stacey as a director on 8 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Miss Kerry Baldwin as a director on 8 October 2014 | |
25 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from Ravenscroft House 61 Regent Street Cambridge Cambridgeshire CB2 1AB on 1 March 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
04 Mar 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
06 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AP03 | Appointment of Maxim Bautin as a secretary | |
30 Dec 2010 | AP01 | Appointment of Maxim Bautin as a director | |
29 Dec 2010 | AD01 | Registered office address changed from 112 Hills Road Cambridge CB2 1PH on 29 December 2010 |