IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED

Company Documents

DateDescription
20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2127 October 2021 Register inspection address has been changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 1 Forge End Woking Surrey GU21 6DB

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Declaration of solvency

View Document

07/10/217 October 2021 Registered office address changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 30 Finsbury Square London EC2A 1AG on 2021-10-07

View Document

26/07/2126 July 2021 Statement of capital on 2021-07-26

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Resolutions

View Document

13/07/2113 July 2021 Termination of appointment of Cyril Lucien Michel Garcia as a director on 2021-07-08

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / CAPGEMINI UK PLC / 29/06/2018

View Document

01/08/191 August 2019 COMPANY NAME CHANGED ADAPTIVE LAB LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPGEMINI UK PLC

View Document

28/06/1928 June 2019 CESSATION OF JAMES RICHARD HAYCOCK AS A PSC

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CLIVE DAVID HART

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GILSHENAN

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CYRIL LUCIEN MICHEL GARCIA

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS ROSEMARY JOY STARK

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR RISTO TAPANI LÄHDESMÄKI

View Document

13/07/1813 July 2018 SECRETARY APPOINTED MRS JULIE ELIZABETH MANGAN

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069341280001

View Document

28/06/1828 June 2018 SUB-DIVISION 20/03/13

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

26/06/1826 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15

View Document

25/06/1825 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 SAIL ADDRESS CHANGED FROM: 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ ENGLAND

View Document

09/03/189 March 2018 ADOPT ARTICLES 25/01/2018

View Document

08/03/188 March 2018 SUB-DIVISION 25/01/18

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

09/10/179 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 2ND FLOOR 91-93 GREAT EASTERN STREET, LONDON, EC2A 3HZ

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 SAIL ADDRESS CHANGED FROM: APARTMENT 2 THE COLONNADES 105 WILTON WAY LONDON E8 1BH UNITED KINGDOM

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 01/03/2016

View Document

31/05/1631 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069341280001

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, ARMOREL THE STREET, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1BL, UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 20/06/2012

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 14/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company