Insolvency. Liquidation voluntary members return of final meeting. |
2020-05-21 |
View Report |
Address. New address: 30 Berners Street London W1T 3LR. |
2019-10-24 |
View Report |
Address. New address: 30 Berners Street London W1T 3LR. |
2019-10-24 |
View Report |
Address. New address: 1 More London Place London SE1 2AF. Change date: 2019-10-18. Old address: 30 Berners Street London W1T 3LR England. |
2019-10-18 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-10-17 |
View Report |
Resolution. Description: Resolutions. |
2019-10-17 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-10-17 |
View Report |
Accounts. Accounts type dormant. |
2019-09-23 |
View Report |
Officers. Termination date: 2019-08-20. Officer name: Christopher Francis Henry Baker. |
2019-08-27 |
View Report |
Officers. Termination date: 2019-08-20. Officer name: Stefan John Maynard. |
2019-08-27 |
View Report |
Officers. Appointment date: 2019-08-19. Officer name: Mrs Francesca Anne Todd. |
2019-08-27 |
View Report |
Persons with significant control. Notification date: 2019-06-30. Psc name: Capita Holdings Limited. |
2019-07-18 |
View Report |
Persons with significant control. Psc name: Complete Imaging Limited. Cessation date: 2019-06-30. |
2019-07-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-10 |
View Report |
Persons with significant control. Psc name: Complete Imaging Limited. Change date: 2016-04-06. |
2019-04-10 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Capita Group Secretary Limited. |
2018-10-03 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Capita Corporate Director Limited. |
2018-10-03 |
View Report |
Persons with significant control. Psc name: Complete Imaging Limited. Change date: 2018-10-01. |
2018-10-03 |
View Report |
Accounts. Accounts type dormant. |
2018-10-02 |
View Report |
Address. Old address: 17 Rochester Row London SW1P 1QT. New address: 30 Berners Street London W1T 3LR. Change date: 2018-10-01. |
2018-10-01 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Mr Christopher Francis Henry Baker. |
2018-06-24 |
View Report |
Officers. Change date: 2018-06-15. Officer name: Mr Stefan John Maynard. |
2018-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-13 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-10-13 |
View Report |
Accounts. Legacy. |
2017-10-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. |
2017-10-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-12 |
View Report |
Officers. Officer name: William Stephen Mcbrinn. Termination date: 2017-02-28. |
2017-02-28 |
View Report |
Officers. Officer name: Mr Christopher Francis Henry Baker. Appointment date: 2016-11-14. |
2016-12-09 |
View Report |
Officers. Officer name: Craig Hilton Rodgerson. Termination date: 2016-11-14. |
2016-11-29 |
View Report |
Accounts. Accounts type full. |
2016-11-09 |
View Report |
Officers. Appointment date: 2016-09-01. Officer name: Mr William Stephen Mcbrinn. |
2016-09-22 |
View Report |
Officers. Termination date: 2016-09-01. Officer name: Jamie Leigh Radford. |
2016-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Accounts. Accounts type full. |
2015-12-14 |
View Report |
Officers. Appointment date: 2015-09-03. Officer name: Mr Jamie Leigh Radford. |
2015-09-22 |
View Report |
Officers. Termination date: 2015-09-03. Officer name: Michael Patrick Collier. |
2015-09-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-27 |
View Report |
Change of constitution. Statement of companys objects. |
2015-01-20 |
View Report |
Resolution. Description: Resolutions. |
2015-01-20 |
View Report |
Officers. Officer name: Steven Philip Ward. Termination date: 2014-12-09. |
2014-12-18 |
View Report |
Officers. Officer name: Capita Corporate Director Limited. Appointment date: 2014-12-09. |
2014-12-18 |
View Report |
Officers. Officer name: Lisa Jayne Ward. Termination date: 2014-12-09. |
2014-12-18 |
View Report |
Officers. Officer name: Mr Stefan John Maynard. Appointment date: 2014-12-09. |
2014-12-18 |
View Report |
Officers. Officer name: Mr Michael Patrick Collier. Appointment date: 2014-12-09. |
2014-12-18 |
View Report |
Address. New address: 17 Rochester Row London SW1P 1QT. Old address: , 15 Colmore Row, Birmingham, England, B3 2BH. Change date: 2014-12-18. |
2014-12-18 |
View Report |
Officers. Officer name: Capita Group Secretary Limited. Appointment date: 2014-12-09. |
2014-12-18 |
View Report |
Officers. Appointment date: 2014-12-09. Officer name: Mr Craig Hilton Rodgerson. |
2014-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-18 |
View Report |