- 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) |
---|---|---|---|
07 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR | |
20 Nov 2015 | CH01 | Director's details changed for Mr Timothy Walter Gregory on 16 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Francois Boulanger on 16 November 2015 | |
20 Nov 2015 | AD02 | Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | SH20 | Statement by Directors | |
11 Mar 2015 | SH19 |
Statement of capital on 11 March 2015
|
|
11 Mar 2015 | CAP-SS | Solvency Statement dated 11/03/15 | |
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
17 Oct 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Oct 2014 | AP01 | Appointment of Francois Boulanger as a director on 30 September 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 | |
02 Sep 2014 | SH20 | Statement by Directors | |
02 Sep 2014 | CAP-SS | Solvency Statement dated 01/09/14 |