Advanced company searchLink opens in new window

COMPLIANCE INTELLIGENCE AGENTS LTD

Company number SC216857

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)
13 Jan 2003 288b Director resigned
12 Dec 2002 288a New secretary appointed
01 Nov 2002 AA Accounts made up to 1 January 2002
09 Oct 2002 CERTNM Company name changed cpd global LIMITED\certificate issued on 09/10/02
02 Aug 2002 288b Director resigned
02 Aug 2002 288a New director appointed
07 May 2002 287 Registered office changed on 07/05/02 from: lochside house 3 lochside way edinburgh EH12 9DT
12 Apr 2002 363s Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jan 2002 287 Registered office changed on 09/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
31 Dec 2001 225 Accounting reference date shortened from 31/03/02 to 01/01/02
31 Dec 2001 88(2)R Ad 24/06/01--------- £ si 198@1=198 £ ic 100/298
31 Dec 2001 123 Nc inc already adjusted 26/06/01
31 Dec 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2001 288a New secretary appointed;new director appointed
18 Dec 2001 288a New director appointed
15 Mar 2001 288b Director resigned
15 Mar 2001 288b Secretary resigned
14 Mar 2001 NEWINC Incorporation