CGI GROUP HOLDINGS EUROPE LIMITED

03290026
20 FENCHURCH STREET 14TH FLOOR LONDON EC3M 3BY

Documents

Documents
Date Category Description Pages
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2023 resolution Resolution 12 Buy now
10 Oct 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Oct 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 Buy now
04 Oct 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 Buy now
24 Jul 2023 accounts Annual Accounts 35 Buy now
04 Jul 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 Buy now
30 Jan 2023 officers Appointment of director (Mr Steve Perron) 2 Buy now
30 Jan 2023 officers Termination of appointment of director (Francois Boulanger) 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 officers Change of particulars for director (Mr Darryl Eades) 2 Buy now
27 Jul 2022 resolution Resolution 4 Buy now
26 Jul 2022 capital Return of Allotment of shares 9 Buy now
05 Jul 2022 accounts Annual Accounts 32 Buy now
11 Jan 2022 capital Return of Allotment of shares 9 Buy now
09 Jan 2022 resolution Resolution 6 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2021 resolution Resolution 6 Buy now
27 Sep 2021 capital Return of Allotment of shares 9 Buy now
11 Jul 2021 accounts Annual Accounts 37 Buy now
19 Apr 2021 resolution Resolution 9 Buy now
19 Apr 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2020 officers Appointment of director (Mr Darryl Eades) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Faris Mehdi Kadhim Mohammed) 1 Buy now
02 Nov 2020 capital Return of Allotment of shares 14 Buy now
06 Oct 2020 accounts Annual Accounts 35 Buy now
18 Jun 2020 incorporation Memorandum Articles 26 Buy now
18 Jun 2020 resolution Resolution 11 Buy now
20 Jan 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Jul 2019 accounts Annual Accounts 29 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement 10 Buy now
29 Nov 2018 resolution Resolution 8 Buy now
30 Aug 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Aug 2018 resolution Resolution 4 Buy now
05 Jul 2018 accounts Annual Accounts 30 Buy now
26 Apr 2018 officers Appointment of secretary (Ms Sarah Landry Maltais) 2 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 officers Termination of appointment of director (Stephen Mark Thorn) 1 Buy now
22 Jan 2018 officers Appointment of director (Miss Tara Mcgeehan) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Aug 2017 capital Return of Allotment of shares 13 Buy now
17 Aug 2017 resolution Resolution 7 Buy now
06 Jul 2017 accounts Annual Accounts 34 Buy now
03 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
03 Jul 2017 capital Statement of capital (Section 108) 4 Buy now
03 Jul 2017 insolvency Solvency Statement dated 03/07/17 2 Buy now
03 Jul 2017 resolution Resolution 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 Oct 2016 officers Appointment of director (Mr Stephen Mark Thorn) 2 Buy now
19 Oct 2016 officers Termination of appointment of director (Timothy Walter Gregory) 1 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Logica Cosec Limited) 1 Buy now
21 Sep 2016 officers Termination of appointment of director (Michael Edward Roach) 1 Buy now
07 Jul 2016 accounts Annual Accounts 18 Buy now
07 Jan 2016 annual-return Annual Return 7 Buy now
07 Jan 2016 officers Change of particulars for director (Mr Michael Edward Roach) 2 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Timothy Walter Gregory) 2 Buy now
06 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Faris Mehdi Kadhim Mohammed) 2 Buy now
06 Jan 2016 officers Change of particulars for director (Mr Francois Boulanger) 2 Buy now
12 Nov 2015 capital Return of Allotment of shares 7 Buy now
12 Nov 2015 resolution Resolution 4 Buy now
10 Nov 2015 officers Termination of appointment of director (Theodor Hirwatis) 1 Buy now
06 Jul 2015 accounts Annual Accounts 19 Buy now
19 Dec 2014 annual-return Annual Return 7 Buy now
08 Oct 2014 officers Appointment of director (Francois Boulanger) 3 Buy now
07 Oct 2014 officers Termination of appointment of director (Robert David Anderson) 2 Buy now
17 Sep 2014 accounts Annual Accounts 19 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
28 Aug 2013 resolution Resolution 5 Buy now
28 Aug 2013 capital Return of Allotment of shares 4 Buy now
02 Aug 2013 officers Change of particulars for director (Mr. Timothy Walter Gregory) 3 Buy now
04 Jul 2013 accounts Annual Accounts 15 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jun 2013 officers Termination of appointment of secretary (Benoit Dube) 2 Buy now
19 Jun 2013 officers Appointment of corporate secretary (Logica Cosec Limited) 3 Buy now
23 Jan 2013 annual-return Annual Return 7 Buy now
23 Jan 2013 address Move Registers To Registered Office Company 1 Buy now
29 Oct 2012 capital Return of Allotment of shares 4 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 accounts Annual Accounts 16 Buy now
18 Jan 2012 annual-return Annual Return 7 Buy now
18 Jan 2012 address Move Registers To Sail Company 1 Buy now
18 Jan 2012 officers Change of particulars for director (Mr Michael Edward Roach) 2 Buy now
18 Jan 2012 address Change Sail Address Company 1 Buy now
05 Jul 2011 officers Termination of appointment of director (Donna Morea) 1 Buy now
01 Jul 2011 accounts Annual Accounts 16 Buy now
16 Jun 2011 auditors Auditors Resignation Company 1 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
07 Jan 2011 officers Change of particulars for director (Faris Mohammed) 2 Buy now
07 Jan 2011 officers Change of particulars for director (Theodor Hirwatis) 2 Buy now
07 Jan 2011 officers Change of particulars for director (Robert David Anderson) 2 Buy now