Advanced company searchLink opens in new window

CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED

Company number 04022569

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)
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • EUR 1
  • GBP 4
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/2020
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26