COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED
Company number 03067909
- Company Overview for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)
- Filing history for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)
- People for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)
- Charges for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)
- More for COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED (03067909)
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 Jun 2019 | CH01 | Director's details changed for Datuk Mihaela Yvonne Smith on 17 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Ahmad Izham Khairuddin as a director on 12 April 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr John Henry Molyneux Carter as a director on 12 April 2019 | |
07 Apr 2019 | TM01 | Termination of appointment of John Sinclair Mair as a director on 1 March 2019 | |
07 Apr 2019 | TM01 | Termination of appointment of Eng Ghan Choo as a director on 1 March 2019 | |
17 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
05 Feb 2019 | AD02 | Register inspection address has been changed to 10 Orange Street Haymarket London WC2H 7DQ | |
05 Feb 2019 | CH01 | Director's details changed for Datuk Mihaela Yvonne Smith on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 63 Catherine Place London SW1E 6DY to 10 Orange Street Haymarket London WC2H 7DQ on 4 February 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Gideon Jabulane Mahlalela as a director on 26 March 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Gideon Jabulane Mahlalela as a director on 26 March 2018 | |
12 Feb 2018 | TM02 | Termination of appointment of Comat Consulting Services Limited as a secretary on 30 January 2018 | |
22 Nov 2017 | MA | Memorandum and Articles of Association | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
23 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Shara Tumwine Akarungi as a director on 15 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Peter Kallaghe as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Jan Verloop as a director on 6 July 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 13 June 2016 no member list | |
29 Jun 2016 | CH01 | Director's details changed for Ms Shara Tumwine Akarungi on 1 December 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Barry Jude Jean Faure on 1 December 2015 |