- Company Overview for CGI CORPORATE HOLDINGS LIMITED (04944297)
- Filing history for CGI CORPORATE HOLDINGS LIMITED (04944297)
- People for CGI CORPORATE HOLDINGS LIMITED (04944297)
- Registers for CGI CORPORATE HOLDINGS LIMITED (04944297)
- More for CGI CORPORATE HOLDINGS LIMITED (04944297)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
05 Sep 2024 | SH19 |
Statement of capital on 5 September 2024
|
|
05 Sep 2024 | SH20 | Statement by Directors | |
05 Sep 2024 | CAP-SS | Solvency Statement dated 04/09/24 | |
05 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2024 | AA | Full accounts made up to 30 September 2023 | |
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 6 March 2024
|
|
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
16 Aug 2023 | AA | Full accounts made up to 30 September 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr Steve Perron as a director on 16 January 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Francois Boulanger as a director on 16 January 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Sep 2022 | CH01 | Director's details changed for Mr Darryl Eades on 10 August 2022 | |
05 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
05 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
25 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
09 Nov 2020 | PSC05 | Change of details for Logica Limited as a person with significant control on 25 June 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
04 Nov 2020 | AP01 | Appointment of Mr Darryl Eades as a director on 23 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 | |
07 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
20 Jan 2020 | AD04 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates |