Advanced company searchLink opens in new window

UK CHAPTER OF THE EUROGRAPHICS ASSOCIATION

Company number 02851052

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)
19 Dec 2017 AP03 Appointment of Dr Franck Vidal as a secretary on 15 December 2017
19 Dec 2017 AP01 Appointment of Dr Franck Vidal as a director on 15 December 2017
18 Dec 2017 AP01 Appointment of Dr Robert Laramee as a director on 15 December 2017
18 Dec 2017 AP01 Appointment of Dr Rita Borgo as a director on 15 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2018.
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 no member list
17 Sep 2015 AD01 Registered office address changed from C/O Mary Mcderby PO Box 321 the University of Manchester Oxford Road Manchester M12 0BL to C/O Mary Mcderby J9 Sackville Street Building the University of Manchester It Services Manchester M12 0BL on 17 September 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Sep 2014 AR01 Annual return made up to 7 September 2014 no member list
23 Apr 2014 AP01 Appointment of Dr Taku Komura as a director
07 Apr 2014 AP03 Appointment of Dr David Ian Stephenson as a secretary
07 Apr 2014 AP01 Appointment of Dr David Ian Stephenson as a director
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Sep 2013 AR01 Annual return made up to 7 September 2013 no member list
17 Apr 2013 AP01 Appointment of Dr. Hamish Alan Carr as a director
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Feb 2013 AP01 Appointment of Dr. Silvester Czanner as a director
21 Sep 2012 AR01 Annual return made up to 7 September 2012 no member list
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Jan 2012 AD01 Registered office address changed from Po Box 38 Abingdon Oxon OX14 1PX on 12 January 2012
17 Oct 2011 AR01 Annual return made up to 7 September 2011 no member list
17 Oct 2011 TM01 Termination of appointment of Anne Mumford as a director