Advanced company searchLink opens in new window

CGI CORPORATE HOLDINGS LIMITED

Company number 04944297

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)
02 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 01/09/2014
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 260,771,230
01 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 560,771,230
18 Sep 2013 AA Full accounts made up to 30 September 2012
28 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Amend res. Dated 02/10/2012 reflect correct value of receivable eur 25768885.11 (£20620261.86) 21/08/2013
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 560,771,230.00
02 Aug 2013 CH01 Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013
13 Mar 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Mr. Timothy Walter Gregory as a director
04 Oct 2012 AP01 Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
04 Oct 2012 TM01 Termination of appointment of Gavin Griggs as a director
24 Sep 2012 TM01 Termination of appointment of William Floydd as a director
06 Sep 2012 AP01 Appointment of Mr Robert David Anderson as a director
06 Sep 2012 MISC Statement under section 519 companies act 2006
17 Aug 2012 AP01 Appointment of Mr William Floydd as a director
10 Aug 2012 TM01 Termination of appointment of Thomas Mackay as a director
31 Jul 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 CH01 Director's details changed for Thomas Owen Mackay on 21 December 2011
20 Dec 2011 AP01 Appointment of Thomas Owen Mackay as a director
20 Dec 2011 AP04 Appointment of Logica Cosec Limited as a secretary
20 Dec 2011 TM01 Termination of appointment of Seamus Keating as a director
20 Dec 2011 TM02 Termination of appointment of Logica International Limited as a secretary
07 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders