Advanced company searchLink opens in new window

CISION GLOBAL SOLUTIONS LIMITED

Company number 04036848

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)
13 Apr 2012 AP01 Appointment of Thomas Ritchie as a director on 10 April 2012
06 Sep 2011 AP01 Appointment of Mr Yann Blandy as a director on 1 September 2011
22 Aug 2011 AA Full accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
09 Mar 2011 TM01 Termination of appointment of Karl Bjurstam as a director
12 Aug 2010 AA Full accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Karl Anders Bjurstam on 1 July 2010
12 May 2010 TM01 Termination of appointment of Giselle Bodie as a director
12 May 2010 AP01 Appointment of Mrs Rachel Natasha Kimber as a director
13 Apr 2010 AD01 Registered office address changed from Chess House 34 Germain Street Chesham Buckinghamshire HP5 1SJ Uk on 13 April 2010
16 Dec 2009 TM01 Termination of appointment of Cameron Mackenzie as a director
16 Dec 2009 AP01 Appointment of Mr Torsten Morris Tomas Bruce-Morgan as a director
29 Oct 2009 AP03 Appointment of Mrs Rachel Natasha Kimber as a secretary
29 Oct 2009 TM02 Termination of appointment of Cameron Mackenzie as a secretary
14 Aug 2009 363a Return made up to 19/07/09; full list of members
30 Apr 2009 AA Full accounts made up to 31 December 2008
17 Dec 2008 288a Director appointed karl anders bjurstam
26 Nov 2008 288b Appointment terminated director liza baron robbins
26 Nov 2008 288b Appointment terminated director michael higgins
26 Nov 2008 288a Director appointed giselle lillian bodie
28 Oct 2008 AA Full accounts made up to 31 December 2007
15 Aug 2008 363a Return made up to 19/07/08; full list of members
15 Aug 2008 353 Location of register of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from romeike house 290-296 green lanes london N13 5TP