CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED
Company number 03376094
- Company Overview for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- Filing history for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- People for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- Charges for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
- More for CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED (03376094)
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) |
---|---|---|---|
24 Jan 2019 | AP03 | Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as a secretary on 21 August 2018 | |
29 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
05 Mar 2018 | MR01 | Registration of charge 033760940002, created on 28 February 2018 | |
22 Dec 2017 | AA | Audit exemption subsidiary accounts made up to 31 July 2017 | |
22 Dec 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
22 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
22 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Ben Gujral on 4 December 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
06 Apr 2017 | RP04AP01 | Second filing for the appointment of Toni Nijm as a director | |
23 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 31 July 2016 | |
23 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
23 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
23 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
03 Aug 2016 | AP01 |
Appointment of Mr Toni Nijm as a director on 21 July 2016
|
|
03 Aug 2016 | AP01 | Appointment of Mr James Gordon Samson as a director on 21 June 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Ben Gujral as a director on 21 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 | |
16 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 31 July 2015 | |
16 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
26 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
26 Jan 2016 | AD01 | Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 |