Advanced company searchLink opens in new window

COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED

Company number 04016625

Filter by category

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)
03 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
10 Dec 2020 PSC07 Cessation of John Danhakl as a person with significant control on 1 October 2020
10 Dec 2020 PSC07 Cessation of Jonathan Davis Sokoloff as a person with significant control on 1 October 2020
10 Dec 2020 PSC02 Notification of Camelot Uk Bidco Limited as a person with significant control on 1 October 2020
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 12
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 9
24 Nov 2020 MR04 Satisfaction of charge 040166250005 in full
24 Nov 2020 MR04 Satisfaction of charge 040166250006 in full
18 Aug 2020 AD01 Registered office address changed from 1st Floor 55 King William Street London EC4R 9AD England to Suite 100, 3 Bride Court London EC4Y 8DU on 18 August 2020
15 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Toni Nijm as a director on 13 March 2020
01 Apr 2020 PSC01 Notification of Jonathan Davis Sokoloff as a person with significant control on 1 November 2017
01 Apr 2020 PSC01 Notification of John Danhakl as a person with significant control on 1 November 2017
01 Apr 2020 PSC07 Cessation of Cpa Global Group Holdings Limited as a person with significant control on 1 April 2020
10 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
29 Jul 2019 PSC02 Notification of Cpa Global Group Holdings Limited as a person with significant control on 21 February 2018
29 Jul 2019 PSC07 Cessation of Jonathan Davis Sokoloff as a person with significant control on 31 January 2018
29 Jul 2019 PSC07 Cessation of John Glenn Danhakl as a person with significant control on 31 January 2018
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 2
12 Mar 2019 TM01 Termination of appointment of Ben Gujral as a director on 28 February 2019
24 Jan 2019 AP03 Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as a secretary on 21 August 2018
24 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
29 May 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018