IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
Company Documents
Date | Description |
---|---|
20/04/2320 April 2023 | Final Gazette dissolved following liquidation |
20/04/2320 April 2023 | Final Gazette dissolved following liquidation |
20/01/2320 January 2023 | Return of final meeting in a members' voluntary winding up |
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 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Appointment of a voluntary liquidator |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Declaration of solvency |
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 |
26/07/2126 July 2021 | Statement of capital on 2021-07-26 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | Resolutions |
13/07/2113 July 2021 | Termination of appointment of Cyril Lucien Michel Garcia as a director on 2021-07-08 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / CAPGEMINI UK PLC / 29/06/2018 |
01/08/191 August 2019 | COMPANY NAME CHANGED ADAPTIVE LAB LIMITED CERTIFICATE ISSUED ON 01/08/19 |
02/07/192 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPGEMINI UK PLC |
28/06/1928 June 2019 | CESSATION OF JAMES RICHARD HAYCOCK AS A PSC |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
14/02/1914 February 2019 | DIRECTOR APPOINTED MR CLIVE DAVID HART |
14/02/1914 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES GILSHENAN |
24/07/1824 July 2018 | DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR CYRIL LUCIEN MICHEL GARCIA |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK |
13/07/1813 July 2018 | DIRECTOR APPOINTED MRS ROSEMARY JOY STARK |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR RISTO TAPANI LÄHDESMÄKI |
13/07/1813 July 2018 | SECRETARY APPOINTED MRS JULIE ELIZABETH MANGAN |
13/07/1813 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069341280001 |
28/06/1828 June 2018 | SUB-DIVISION 20/03/13 |
26/06/1826 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017 |
26/06/1826 June 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15 |
25/06/1825 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
20/06/1820 June 2018 | SAIL ADDRESS CHANGED FROM: 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ ENGLAND |
09/03/189 March 2018 | ADOPT ARTICLES 25/01/2018 |
08/03/188 March 2018 | SUB-DIVISION 25/01/18 |
08/03/188 March 2018 | ARTICLES OF ASSOCIATION |
09/10/179 October 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 2ND FLOOR 91-93 GREAT EASTERN STREET, LONDON, EC2A 3HZ |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
08/07/168 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
08/07/168 July 2016 | SAIL ADDRESS CHANGED FROM: APARTMENT 2 THE COLONNADES 105 WILTON WAY LONDON E8 1BH UNITED KINGDOM |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 01/03/2016 |
31/05/1631 May 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069341280001 |
09/07/139 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, ARMOREL THE STREET, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1BL, UNITED KINGDOM |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | SAIL ADDRESS CREATED |
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 |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 20/06/2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 14/06/2010 |
29/07/1029 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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