ENTREPRENEUR FIRST (GLOBAL) GP LIMITED
Company number 11516756
- Company Overview for ENTREPRENEUR FIRST (GLOBAL) GP LIMITED (11516756)
- Filing history for ENTREPRENEUR FIRST (GLOBAL) GP LIMITED (11516756)
- People for ENTREPRENEUR FIRST (GLOBAL) GP LIMITED (11516756)
- More for ENTREPRENEUR FIRST (GLOBAL) GP LIMITED (11516756)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Matthew Philip Clifford on 5 December 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Ms Alice Bentinck on 5 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from Block L Block L, the Biscuit Factory 100 Clements Road London SE16 4DG England to International House 64 Nile Street London N1 7SR on 6 October 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
08 Jul 2020 | PSC05 | Change of details for Entrepreneur First Investment Manager Llp as a person with significant control on 7 July 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Joseph Lawrence White as a director on 31 March 2020 | |
01 Apr 2020 | AP02 | Appointment of Entrepreneur First Operations Limited as a director on 23 March 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
19 Oct 2018 | AP01 | Appointment of Mr Joseph Lawrence White as a director on 18 October 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Lincoln Building the Biscuit Factory, 100 Clements Lincoln Building the Biscuit Factory 100 Clements Road London SE16 4DG England to Block L Block L, the Biscuit Factory 100 Clements Road London SE16 4DG on 17 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from PO Box 068301 4th Floor 8 Old Jewry London EC2R 8DN United Kingdom to Lincoln Building the Biscuit Factory, 100 Clements Lincoln Building the Biscuit Factory 100 Clements Road London SE16 4DG on 14 September 2018 | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|