- Company Overview for CGI NORDIC INVESTMENTS LIMITED (05448332)
- Filing history for CGI NORDIC INVESTMENTS LIMITED (05448332)
- People for CGI NORDIC INVESTMENTS LIMITED (05448332)
- Registers for CGI NORDIC INVESTMENTS LIMITED (05448332)
- More for CGI NORDIC INVESTMENTS LIMITED (05448332)
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) |
---|---|---|---|
05 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
26 Apr 2018 | AP03 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 | |
12 Apr 2018 | PSC05 | Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 20 February 2018
|
|
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AD01 | Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
20 Oct 2016 | AP01 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 | |
19 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | CONNOT | Change of name notice | |
22 Sep 2016 | SH20 | Statement by Directors | |
22 Sep 2016 | SH19 |
Statement of capital on 22 September 2016
|
|
22 Sep 2016 | CAP-SS | Solvency Statement dated 22/09/16 | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
27 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR |