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)
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
  • GBP 2
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
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.