- Company Overview for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Filing history for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- People for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Charges for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- More for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
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) |
---|---|---|---|
10 Mar 2021 | AP01 | Appointment of Mr Stephen Paul Hartman as a director on 4 February 2021 | |
04 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | PSC07 | Cessation of Jonathan Davis Sokoloff as a person with significant control on 1 October 2020 | |
10 Dec 2020 | PSC07 | Cessation of John Glenn Danhakl as a person with significant control on 1 October 2020 | |
10 Dec 2020 | PSC02 | Notification of Camelot Uk Bidco Limited as a person with significant control on 1 October 2020 | |
30 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2020
|
|
18 Aug 2020 | AD01 | Registered office address changed from 1st Floor 55 King William Street London EC4R 9AD England to Suite 100, 3 Bride Court London EC4Y 8DU on 18 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Toni Nijm as a director on 13 March 2020 | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Ben Gujral as a director on 28 February 2019 | |
24 Jan 2019 | AP03 | Appointment of Ms Dawn Heaney Kirkbride Logan Keeffe as a secretary on 21 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
29 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 July 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Ben Gujral on 4 December 2017 | |
23 Nov 2017 | PSC01 | Notification of Jonathan Davis Sokoloff as a person with significant control on 1 November 2017 | |
20 Nov 2017 | PSC01 | Notification of John Glenn Danhakl as a person with significant control on 1 November 2017 | |
17 Nov 2017 | PSC07 | Cessation of Cinven Limited as a person with significant control on 1 November 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
06 Apr 2017 | RP04AP01 | Second filing for the appointment of James Gordon Samson as a director | |
23 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
02 Aug 2016 | AP01 |
Appointment of Mr James Gordon Samson as a director on 21 July 2016
|