COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED
Company number 04016625
- Company Overview for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)
- Filing history for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)
- People for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)
- Charges for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)
- More for COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED (04016625)
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) |
---|---|---|---|
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Oct 2023 | TM01 | Termination of appointment of Jaspal Kaur Chahal as a director on 30 September 2023 | |
11 Oct 2023 | AP01 | Appointment of Mr Martin Leslie Reeves as a director on 30 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
03 Apr 2023 | TM02 | Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023 | |
03 Apr 2023 | AP03 | Appointment of Mr Martin Reeves as a secretary on 31 March 2023 | |
19 Dec 2022 | SH19 |
Statement of capital on 19 December 2022
|
|
19 Dec 2022 | SH20 | Statement by Directors | |
19 Dec 2022 | CAP-SS | Solvency Statement dated 15/12/22 | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
08 Dec 2021 | MR01 | Registration of charge 040166250009, created on 1 December 2021 | |
12 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
09 Sep 2021 | AP01 | Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
01 Apr 2021 | MR01 | Registration of charge 040166250007, created on 30 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 040166250008, created on 30 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Simon Linley Webster as a director on 16 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of James Gordon Samson as a director on 16 February 2021 | |
20 Feb 2021 | AP01 | Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 | |
20 Feb 2021 | AP01 | Appointment of Mr Stephen Paul Hartman as a director on 4 February 2021 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2020
|