- Company Overview for CGI PROSHARE LIMITED (08187010)
- Filing history for CGI PROSHARE LIMITED (08187010)
- People for CGI PROSHARE LIMITED (08187010)
- More for CGI PROSHARE LIMITED (08187010)
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) |
---|---|---|---|
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
02 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
24 Feb 2017 | AP03 | Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with no updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
24 Jun 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 30 June 2016 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
07 Nov 2014 | TM02 | Termination of appointment of Russell Morrice as a secretary on 7 November 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from 16 Park Crescent London W1B 1AH United Kingdom on 24 March 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
21 Aug 2012 | NEWINC |
Incorporation
|