Advanced company searchLink opens in new window

DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP2 LIMITED

Company number 10715079

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)
27 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
03 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
08 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
17 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
20 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
22 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
08 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
27 Jul 2017 PSC02 Notification of Cameron Barney Llp as a person with significant control on 22 June 2017
27 Jul 2017 PSC07 Cessation of M & G Limited as a person with significant control on 22 June 2017
14 Jul 2017 AD01 Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 29 Spencer Road East Molesey Surrey KT8 0SP on 14 July 2017
14 Jul 2017 AP01 Appointment of Mr Brian Noel Alexander Robertson as a director on 22 June 2017
14 Jul 2017 AP01 Appointment of Mr Charles Robert Macmartin Cameron as a director on 22 June 2017
14 Jul 2017 TM01 Termination of appointment of Jonathan Mcclelland as a director on 29 June 2017
14 Jul 2017 TM01 Termination of appointment of Andrew Matthews as a director on 29 June 2017
14 Jul 2017 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 29 June 2017
14 Jul 2017 TM01 Termination of appointment of Edward Hilton Clarke as a director on 22 June 2017
17 May 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
07 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-07
  • GBP 1