- Company Overview for CGI PROS LTD (11141351)
- Filing history for CGI PROS LTD (11141351)
- People for CGI PROS LTD (11141351)
- More for CGI PROS LTD (11141351)
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
|