COMMONWEALTH PARTNERSHIP FOR TECHNOLOGY MANAGEMENT LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

16/12/2416 December 2024 Termination of appointment of Ihsan Hamid Bat Shurdom as a director on 2024-06-09

View Document

16/12/2416 December 2024 Appointment of Mrs Brinda Dal as a director on 2024-10-09

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-09-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-09-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Barry Jude Jean Faure on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Gwinyai Dzinotyiweyi on 2023-07-10

View Document

13/05/2213 May 2022 Accounts for a small company made up to 2021-09-30

View Document

04/05/224 May 2022 Appointment of Barry Jude Jean Faure as a director on 2022-02-15

View Document

14/02/2214 February 2022 Termination of appointment of Barry Jude Jean Faure as a director on 2022-02-14

View Document

08/12/218 December 2021 Termination of appointment of George Christodoulides as a director on 2021-12-08

View Document

21/07/2121 July 2021 Director's details changed for Mr John Thomas Blackshaw on 2021-07-17

View Document

20/07/2120 July 2021 Director's details changed for Mr John Thomas Blackshaw on 2021-07-17

View Document

25/06/2125 June 2021 Director's details changed for Barry Jude Jean Faure on 2021-06-23

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Barry Jude Jean Faure on 2021-06-23

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DATUK MIHAELA YVONNE SMITH / 24/06/2020

View Document

08/04/208 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JOHN THOMAS BLACKSHAW

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DATUK MIHAELA YVONNE SMITH / 17/06/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED AHMAD IZHAM KHAIRUDDIN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JOHN HENRY MOLYNEUX CARTER

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR ENG CHOO

View Document

17/03/1917 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

05/02/195 February 2019 SAIL ADDRESS CREATED

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DATUK MIHAELA YVONNE SMITH / 04/02/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 63 CATHERINE PLACE LONDON SW1E 6DY

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR GIDEON MAHLALELA

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR GIDEON MAHLALELA

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY COMAT CONSULTING SERVICES LIMITED

View Document

22/11/1722 November 2017 ARTICLES OF ASSOCIATION

View Document

22/11/1722 November 2017 ALTER ARTICLES 30/10/2017

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KALLAGHE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARA AKARUNGI

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAN VERLOOP

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARA TUMWINE AKARUNGI / 01/12/2015

View Document

29/06/1629 June 2016 13/06/16 NO MEMBER LIST

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CALEB MAILONI FUNDANGA / 01/12/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GWINYAI DZINOTYIWEYI / 01/12/2015

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JUDE JEAN FAURE / 01/12/2015

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 DIRECTOR APPOINTED H E PETER KALLAGHE

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CARL ROBERTS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KALLAGHE

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 13/06/15

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 13/06/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ZAKARIA SULONG

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR ZAKARIA SULONG

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MOHD BAL

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED PROF SAM TULYA-MUHIKA

View Document

03/09/133 September 2013 DIRECTOR APPOINTED LT. GENERAL (RETD) IHSAN HAMID BAT SHURDOM

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR IHSAN SHURDOM

View Document

19/07/1319 July 2013 13/06/13

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEEISO SEEISO

View Document

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT CONSULTING SERVICES LIMITED / 01/03/2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL ZARB-ADAMI

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED H.E PETER KALLAGHE

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED GWINYAI DZINOTYIWEYI

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED DATO ENG GHAN CHOO

View Document

20/12/1220 December 2012 ARTICLES OF ASSOCIATION

View Document

20/12/1220 December 2012 ALTER ARTICLES 03/12/2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MOHD HASSAN BIN BAL BAL

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS SHARA TUMWINE ALARONGI

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNING

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR ENG CHOO

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED LEKOMA MOTHIBATSELA

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED LENNOX JOSEPH LEWIS

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 13/06/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR ANDREW JOHN TAUSSIG

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GANESON SIVAGURUNATHAN

View Document

05/04/125 April 2012 ALTER ARTICLES 05/12/2011

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 13/06/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED BARRY JUDE JEAN FAURE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED JOHN SINCLAIR MAIR

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED DR CALEB MAILONI FUNDANGA

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED HIS EXCELLENCY DATUK ZAKARIA SULONG

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR LEO MOGGIE

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ABDUL MOHAMMED

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 15/04/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR BALEDZI GAOLATHE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR

View Document

20/07/1020 July 2010 13/06/10

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MUHAMMAD YAAKOB

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED GANESON SIVAGURUNATHAN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ANU AZOH MBI

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL OMAR

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 13/06/05

View Document

30/12/0430 December 2004 ARTICLES OF ASSOCIATION

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 ANNUAL RETURN MADE UP TO 13/06/04

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 14 QUEEN ANNES GATE LONDON SW1H 9AA

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 13/06/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 13/06/02

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 ANNUAL RETURN MADE UP TO 13/06/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0121 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ANNUAL RETURN MADE UP TO 13/06/00

View Document

12/06/0012 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/009 February 2000 ALTERARTICLES05/11/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 13/06/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 ALTER MEM AND ARTS 08/12/98

View Document

05/01/995 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/07/981 July 1998 ANNUAL RETURN MADE UP TO 13/06/98

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 ANNUAL RETURN MADE UP TO 13/06/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 ANNUAL RETURN MADE UP TO 13/06/96

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: C/O TOUCHE ROSS HILL HOUSE 1 LITTLE NEW STREET LONDON EC4 3TR

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9513 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information