Advanced company searchLink opens in new window

CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED

Company number 03376094

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
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
  • GBP 1
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