Advanced company searchLink opens in new window

CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED

Company number 06982677

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 Aug 2016 AP01 Appointment of Mr Toni Nijm as a director on 21 June 2016
01 Aug 2016 AP01 Appointment of Mr Ben Gujral as a director on 21 June 2016
01 Aug 2016 TM01 Termination of appointment of Alasdair Marnoch as a director on 12 July 2016
11 May 2016 AA Full accounts made up to 31 July 2015
26 Jan 2016 AD01 Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016
11 Jan 2016 AD01 Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016
13 Oct 2015 TM01 Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015
06 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
22 Dec 2014 AA Full accounts made up to 31 July 2014
14 Oct 2014 TM01 Termination of appointment of Gerard John Delaney as a director on 23 June 2014
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
27 May 2014 CH01 Director's details changed for Mr Alasdair Marnoch on 7 February 2014
27 May 2014 CH01 Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014
03 Apr 2014 AP01 Appointment of Mr Timothy Philip Griffiths as a director
02 Apr 2014 CH01 Director's details changed for Mr Simon Linley Webster on 23 March 2014
02 Apr 2014 TM01 Termination of appointment of Peter Sewell as a director
10 Feb 2014 AA Full accounts made up to 31 July 2013
02 Jan 2014 TM01 Termination of appointment of William Fagan as a director
17 Dec 2013 AP01 Appointment of Mr Alasdair Marnoch as a director
10 Sep 2013 AD01 Registered office address changed from 1 Oliver's Yard London EC1Y 1DT on 10 September 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
20 May 2013 AA Full accounts made up to 31 July 2012
28 Nov 2012 CH01 Director's details changed for Mr William Francis Fagan on 27 November 2012
13 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of John Milsom as a director