UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION
Company number 02851052
- Company Overview for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- Filing history for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- People for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
- More for UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION (02851052)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Hamish Alan Carr as a director on 15 October 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Sep 2020 | AP01 | Appointment of Dr Kai Xu as a director on 11 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
24 Sep 2020 | CH01 | Director's details changed for Dr. Hamish Alan Carr on 1 August 2017 | |
24 Sep 2020 | TM01 | Termination of appointment of Silvester Czanner as a director on 11 September 2020 | |
21 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Mar 2020 | CH01 | Director's details changed for Dr. Silvester Czanner on 1 September 2019 | |
16 Mar 2020 | CH01 | Director's details changed for Dr Robert Laramee on 5 February 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Oct 2018 | RP04AP01 | Second filing for the appointment of Rita Borgo as a director | |
19 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
19 Sep 2018 | TM01 | Termination of appointment of Jonathan Clifford Roberts as a director on 19 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of David Ian Stephenson as a secretary on 14 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Mary Mcderby as a secretary on 14 September 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from C/O Mary Mcderby J9 Sackville Street Building the University of Manchester It Services Manchester M12 0BL to School of Computer Science, Bangor University Dean Street (Dr Franck Vidal) Bangor LL57 1UT on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Mary Mcderby on 10 January 2018 | |
19 Dec 2017 | AP03 | Appointment of Dr Franck Vidal as a secretary on 15 December 2017 |