- Company Overview for CGIS (NO.4) LIMITED (05120830)
- Filing history for CGIS (NO.4) LIMITED (05120830)
- People for CGIS (NO.4) LIMITED (05120830)
- Charges for CGIS (NO.4) LIMITED (05120830)
- More for CGIS (NO.4) LIMITED (05120830)
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) |
---|---|---|---|
06 Jan 2025 | AA | Full accounts made up to 30 June 2024 | |
17 May 2024 | AA | Full accounts made up to 30 June 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
10 Apr 2024 | MR04 | Satisfaction of charge 051208300009 in full | |
10 Apr 2024 | MR04 | Satisfaction of charge 051208300010 in full | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
27 Apr 2023 | TM01 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 | |
27 Apr 2023 | AP01 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 | |
12 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
04 Jan 2022 | AA | Full accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
13 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
09 Apr 2020 | MR01 | Registration of charge 051208300012, created on 8 April 2020 | |
18 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
06 Feb 2019 | AA | Full accounts made up to 30 June 2018 | |
31 Oct 2018 | MR01 | Registration of charge 051208300011, created on 26 October 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
17 May 2018 | PSC02 | Notification of Cgis Group (No. 3) Limited as a person with significant control on 23 March 2018 | |
17 May 2018 | PSC07 | Cessation of Hdl Debenture Limited as a person with significant control on 23 March 2018 | |
16 Feb 2018 | MR01 | Registration of charge 051208300010, created on 13 February 2018 | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates |