Advanced company searchLink opens in new window

CGI BOARD EVALUATION LIMITED

Company number 02754744

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)
24 Feb 2017 AP01 Appointment of Mr Robert Graham Ing as a director on 23 February 2017
16 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with no updates
09 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
24 Jun 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Nov 2014 TM02 Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Mar 2014 AD01 Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014
25 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
05 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
10 Jan 2012 AR01 Annual return made up to 9 October 2011 with full list of shareholders
06 Dec 2011 AP01 Appointment of Simon Osborne as a director
13 Sep 2011 TM01 Termination of appointment of David Wilson as a director
20 May 2011 CERTNM Company name changed icsa LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
11 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
22 Jun 2010 AA Accounts for a dormant company made up to 31 July 2009
19 Jan 2010 AR01 Annual return made up to 9 October 2009 with full list of shareholders