Advanced company searchLink opens in new window

CGI PROS LTD

Company number 11141351

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)
19 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 January 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Apr 2021 TM01 Termination of appointment of Benjamin Peter Francis Nolan-Stone as a director on 28 April 2021
28 Apr 2021 PSC07 Cessation of Benjamin Peter Francis Nolan-Stone as a person with significant control on 28 April 2021
28 Apr 2021 TM02 Termination of appointment of Benjamin Nolan-Stone as a secretary on 28 April 2021
22 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
21 Jan 2020 CH03 Secretary's details changed for Mr Benjamin Nolan-Stone on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr Benjamin Peter Francis Nolan-Stone as a person with significant control on 21 January 2020
21 Jan 2020 CH01 Director's details changed for Mr Benjamin Peter Francis Nolan-Stone on 21 January 2020
09 Oct 2019 AA Micro company accounts made up to 31 January 2019
01 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 46a Whittlesford Road Little Shelford Cambridge CB22 5EW on 1 April 2019
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
01 Feb 2019 PSC01 Notification of James Anneslay Gandon as a person with significant control on 30 June 2018
10 May 2018 AP01 Appointment of Mr James Annesley Gandon as a director on 10 May 2018
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 100