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 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
25 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Jan 2021 | AA | Full accounts made up to 30 September 2019 | |
04 Nov 2020 | AP01 | Appointment of Mr Darryl Eades as a director on 23 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
20 Jan 2020 | AD04 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | |
29 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
27 Aug 2019 | AD02 | Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | |
27 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Apr 2018 | AP03 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 | |
12 Apr 2018 | PSC05 | Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
06 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates |