Advanced company searchLink opens in new window

CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED

Company number 08606896

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 Dec 2017 AP01 Appointment of Mr Ed Wass as a director on 1 December 2017
15 Dec 2017 TM01 Termination of appointment of Min Eric Tung as a director on 1 December 2017
17 Jul 2017 AA Group of companies' accounts made up to 28 February 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
22 May 2017 TM01 Termination of appointment of Alicia Margaret Cavanagh as a director on 7 April 2017
18 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
15 Jun 2016 AA Group of companies' accounts made up to 29 February 2016
17 May 2016 AP01 Appointment of Miss Alicia Margaret Cavanagh as a director on 6 April 2016
01 Oct 2015 AA Group of companies' accounts made up to 28 February 2015
17 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,934,010.83
17 Jul 2015 AD01 Registered office address changed from 6-8 Singer Way Woburn Road Industrial Estate Kempston Bedford MK42 7AN to 6-8 Singer Way Woburn Road Industrial Estate Kempston Beds MK42 7AW on 17 July 2015
16 Jul 2015 TM01 Termination of appointment of Shaun Rosenstein as a director on 30 June 2015
16 Jul 2015 TM01 Termination of appointment of Shaun Rosenstein as a director on 30 June 2015
12 Jun 2015 MR04 Satisfaction of charge 086068960006 in full
11 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,934,010.83
04 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 28 February 2014
04 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 May 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 2,934,010.83
27 Jun 2014 AP01 Appointment of Daniel Ross as a director
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 608,991.82
13 Jun 2014 MR01 Registration of charge 086068960007
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aub div 4 ordianry shares into 400 ordianry shares og £0.01 each 30/05/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2014 SH02 Sub-division of shares on 30 May 2014