CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED
Company number 04022569
- Company Overview for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED (04022569)
- Filing history for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED (04022569)
- People for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED (04022569)
- Charges for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED (04022569)
- More for CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED (04022569)
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) |
---|---|---|---|
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
13 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
09 Dec 2019 | TM01 | Termination of appointment of James Michael Peffer as a director on 18 November 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of James Michael Peffer as a secretary on 18 November 2019 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
30 Sep 2019 | AP01 | Appointment of Mr Simon Dylan Mackinder as a director on 30 September 2019 | |
30 Sep 2019 | AP01 | Appointment of Mr Richard Martin Roger Frow as a director on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Srikanth Iyengar as a director on 30 September 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 9th Floor, 1 Angel Court London EC2R 7HJ on 1 February 2019 | |
18 Jan 2019 | CS01 |
Confirmation statement made on 11 January 2019 with no updates
|
|
04 Jan 2019 | TM01 | Termination of appointment of Simon Verzijl as a director on 1 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
06 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Nov 2017 | TM01 | Termination of appointment of Derek Brian Halliburton as a director on 30 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Srikanth Iyengar as a director on 19 October 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Simon Verzijl as a director on 19 October 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|