Company NameCAC Europe Limited
DirectorsHironori Hozumi and Tamon Kawamura
Company StatusActive
Company Number02518726
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hironori Hozumi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2019(28 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameTamon Kawamura
Date of BirthJuly 1976 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed31 March 2021(30 years, 9 months after company formation)
Appointment Duration3 years
RoleManaging Director And Secretary
Country of ResidenceEngland
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Secretary NameTamon Kawamura
StatusCurrent
Appointed31 March 2021(30 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameTetsuo Mori
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1996)
RoleManaging Director
Correspondence Address14 Hills Mews
Florence Road Ealing
London
W5 3RG
Director NameShigeru Okubo
Date of BirthAugust 1921 (Born 102 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2001)
RoleChairman
Correspondence AddressPastral Haim Hamadayama
2-15-34-309 Hamadayama
Suginami Ku
Tokyo
167
Secretary NameTetsuo Mori
NationalityJapanese
StatusResigned
Appointed05 July 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address14 Hills Mews
Florence Road Ealing
London
W5 3RG
Director NameYoichi Komiyama
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed10 April 1996(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 March 2008)
RoleManaging Director
Correspondence Address10-3-701 Wakamiya-Cho
Shinjuku-Ku
Tokyo
Foreign
Secretary NameYoichi Komiyama
NationalityJapanese
StatusResigned
Appointed10 April 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2001)
RoleManaging Director
Correspondence AddressSirence Kagurazaka 403 3 Chome
1 Kagurazaka Shinjyuku-Ku
Tokyo
162-0825
Japan
Director NameYasuhide Abe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 1998(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 1998)
RoleManaging Director
Correspondence Address214 Golders Green Road
London
NW11 9AT
Director NameYoshitake Mizuno
Date of BirthNovember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address8 Chestnut Ridgeway
Dobbs Ferry
New York 10522
United States
Director NameToru Suzuki
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 March 2005)
RoleChairman
Correspondence Address724-7 8 Chome Sakaemachi
Matsudo-Shi
Chiba 271-0062
Japan
Secretary NameYoshitake Mizuno
NationalityJapanese
StatusResigned
Appointed29 March 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address8 Chestnut Ridgeway
Dobbs Ferry
New York 10522
United States
Secretary NameYoichi Komiyama
NationalityJapanese
StatusResigned
Appointed01 July 2003(12 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2008)
RoleManaging Director
Correspondence Address10-3-701 Wakamiya-Cho
Shinjuku-Ku
Tokyo
Foreign
Director NameAkihiko Sako
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2005(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2010)
RoleChairman
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Director NameShinri Yasunaga
Date of BirthApril 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2012)
RoleManaging Director
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Secretary NameShinri Yasunaga
NationalityJapanese
StatusResigned
Appointed25 March 2008(17 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2012)
RoleManaging Director
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Director NameTakayuki Hagihara
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2011(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2012)
RoleDirector Cac Corporation
Country of ResidenceJapan
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMasatoshi Morishita
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2012(21 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameMalcolm Mehta
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2012(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Director NameHonami Matsutani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2012(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Secretary NameMasatoshi Morishita
NationalityBritish
StatusResigned
Appointed22 March 2012(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address11 Raven Wharf Lafone Street
London
SE1 2LR
Director NameToshiyuki Mitani
Date of BirthAugust 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed31 July 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Secretary NameToshiyuki Mitani
StatusResigned
Appointed31 July 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameRyota Nishimori
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2016(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameMr Toru Horiuchi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2018(27 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameMr Toru Horiuchi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed22 March 2018(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Director NameMr Keisuke Ueda
Date of BirthApril 1980 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2019(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP
Secretary NameMr Keisuke Ueda
StatusResigned
Appointed01 April 2019(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2021)
RoleCompany Director
Correspondence Address1 Sun Street
Finsbury Square
London
EC2A 2EP

Contact

Websitecaceurope.com
Telephone020 74648435
Telephone regionLondon

Location

Registered Address1 Sun Street
Finsbury Square
London
EC2A 2EP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

218k at £1Cac Holdings Corp.
99.07%
Ordinary
2k at £1Cac America Corp.
0.93%
Ordinary

Financials

Year2014
Turnover£582,942
Gross Profit£150,559
Net Worth£912,268
Cash£912,061
Current Liabilities£97,577

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

8 March 2021Accounts for a small company made up to 31 December 2020 (7 pages)
29 September 2020Second filing of Confirmation Statement dated 20 June 2019 (6 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 February 2020Accounts for a small company made up to 31 December 2019 (6 pages)
26 June 201920/06/19 Statement of Capital gbp 220000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/09/2020.
(5 pages)
9 April 2019Appointment of Mr Keisuke Ueda as a director on 1 April 2019 (2 pages)
9 April 2019Appointment of Mr Keisuke Ueda as a secretary on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Toru Horiuchi as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Toshiyuki Mitani as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Toshiyuki Mitani as a secretary on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Hironori Hozumi as a director on 1 April 2019 (2 pages)
25 January 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Toru Horiuchi as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of Toru Horiuchi as a director on 22 March 2018 (1 page)
26 March 2018Appointment of Mr Toru Horiuchi as a director on 22 March 2018 (2 pages)
26 March 2018Termination of appointment of Ryota Nishimori as a director on 22 March 2018 (1 page)
5 February 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 July 2017Notification of Cac Holding Corporation as a person with significant control on 13 July 2017 (1 page)
13 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 July 2017Change of details for Cac Holding Corporation as a person with significant control on 20 June 2017 (2 pages)
13 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 July 2017Change of details for Cac Holding Corporation as a person with significant control on 20 June 2017 (2 pages)
13 July 2017Notification of Cac Holding Corporation as a person with significant control on 10 June 2017 (1 page)
2 May 2017Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 1 Sun Street Finsbury Square London EC2A 2EP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 1 Sun Street Finsbury Square London EC2A 2EP on 2 May 2017 (1 page)
7 February 2017Full accounts made up to 31 December 2016 (12 pages)
7 February 2017Full accounts made up to 31 December 2016 (12 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 220,000
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 220,000
(4 pages)
4 May 2016Termination of appointment of Malcolm Mehta as a director on 22 March 2016 (1 page)
4 May 2016Appointment of Ryota Nishimori as a director on 22 March 2016 (2 pages)
4 May 2016Appointment of Ryota Nishimori as a director on 22 March 2016 (2 pages)
4 May 2016Termination of appointment of Malcolm Mehta as a director on 22 March 2016 (1 page)
11 February 2016Full accounts made up to 31 December 2015 (14 pages)
11 February 2016Full accounts made up to 31 December 2015 (14 pages)
1 September 2015Director's details changed for Masatoshi Morishita on 31 July 2015 (3 pages)
1 September 2015Director's details changed for Masatoshi Morishita on 31 July 2015 (3 pages)
17 August 2015Termination of appointment of Masatoshi Morishita as a secretary on 31 July 2015 (2 pages)
17 August 2015Appointment of Toshiyuki Mitani as a director on 31 July 2015 (3 pages)
17 August 2015Appointment of Toshiyuki Mitani as a secretary on 31 July 2015 (3 pages)
17 August 2015Termination of appointment of Masatoshi Morishita as a secretary on 31 July 2015 (2 pages)
17 August 2015Appointment of Toshiyuki Mitani as a secretary on 31 July 2015 (3 pages)
17 August 2015Appointment of Toshiyuki Mitani as a director on 31 July 2015 (3 pages)
31 July 2015Termination of appointment of Honami Matsutani as a director on 16 July 2015 (1 page)
31 July 2015Termination of appointment of Honami Matsutani as a director on 16 July 2015 (1 page)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 220,000
(4 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 220,000
(4 pages)
22 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 220,000
(4 pages)
5 February 2015Full accounts made up to 31 December 2014 (14 pages)
5 February 2015Full accounts made up to 31 December 2014 (14 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 220,000
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 220,000
(4 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 220,000
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
31 January 2013Full accounts made up to 31 December 2012 (14 pages)
31 January 2013Full accounts made up to 31 December 2012 (14 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages)
21 January 2013Termination of appointment of Takayuki Hagihara as a director (1 page)
21 January 2013Termination of appointment of Takayuki Hagihara as a director (1 page)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 25/01/13.
(6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 25/01/13.
(6 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 25/01/13.
(6 pages)
17 May 2012Appointment of Malcolm Mehta as a director (3 pages)
17 May 2012Appointment of Malcolm Mehta as a director (3 pages)
27 April 2012Termination of appointment of Shinri Yasunaga as a director (2 pages)
27 April 2012Appointment of Masatoshi Morishita as a director (4 pages)
27 April 2012Termination of appointment of Shinri Yasunaga as a secretary (2 pages)
27 April 2012Appointment of Honami Matsutani as a director (3 pages)
27 April 2012Appointment of Masatoshi Morishita as a director (4 pages)
27 April 2012Appointment of Masatoshi Morishita as a secretary (3 pages)
27 April 2012Appointment of Honami Matsutani as a director (3 pages)
27 April 2012Termination of appointment of Shinri Yasunaga as a director (2 pages)
27 April 2012Appointment of Masatoshi Morishita as a secretary (3 pages)
27 April 2012Termination of appointment of Shinri Yasunaga as a secretary (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (16 pages)
30 March 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Full accounts made up to 31 December 2010 (16 pages)
7 January 2011Appointment of Takayuki Hagihara as a director (2 pages)
7 January 2011Termination of appointment of Akihiko Sako as a director (1 page)
7 January 2011Appointment of Takayuki Hagihara as a director (2 pages)
7 January 2011Termination of appointment of Akihiko Sako as a director (1 page)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Akihiko Sako on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Akihiko Sako on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page)
22 July 2010Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page)
22 July 2010Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page)
22 July 2010Director's details changed for Akihiko Sako on 1 October 2009 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (15 pages)
10 March 2010Full accounts made up to 31 December 2009 (15 pages)
10 September 2009Return made up to 05/07/09; full list of members (4 pages)
10 September 2009Return made up to 05/07/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (14 pages)
3 April 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2008Registered office changed on 15/10/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page)
15 October 2008Registered office changed on 15/10/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page)
25 July 2008Auditor's resignation (1 page)
25 July 2008Auditor's resignation (1 page)
22 July 2008Return made up to 05/07/08; no change of members (5 pages)
22 July 2008Return made up to 05/07/08; no change of members (5 pages)
6 May 2008Appointment terminated director and secretary yoichi komiyama (1 page)
6 May 2008Director and secretary appointed shinri yasunaga (2 pages)
6 May 2008Director and secretary appointed shinri yasunaga (2 pages)
6 May 2008Appointment terminated director and secretary yoichi komiyama (1 page)
27 March 2008Full accounts made up to 31 December 2007 (14 pages)
27 March 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2007Return made up to 05/07/07; full list of members (5 pages)
23 July 2007Return made up to 05/07/07; full list of members (5 pages)
6 March 2007Full accounts made up to 31 December 2006 (14 pages)
6 March 2007Full accounts made up to 31 December 2006 (14 pages)
13 September 2006Registered office changed on 13/09/06 from: ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page)
13 September 2006Registered office changed on 13/09/06 from: ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page)
24 July 2006Return made up to 05/07/06; full list of members (5 pages)
24 July 2006Return made up to 05/07/06; full list of members (5 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2006Full accounts made up to 31 December 2005 (14 pages)
23 February 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2005Return made up to 05/07/05; full list of members (5 pages)
8 August 2005Return made up to 05/07/05; full list of members (5 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Full accounts made up to 31 December 2004 (14 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
15 July 2004Return made up to 05/07/04; full list of members (5 pages)
15 July 2004Return made up to 05/07/04; full list of members (5 pages)
25 February 2004Full accounts made up to 31 December 2003 (15 pages)
25 February 2004Full accounts made up to 31 December 2003 (15 pages)
28 October 2003Registered office changed on 28/10/03 from: office suite 1 blandel bridge house 52/56 sloane square kensington london SW1W 8AX (1 page)
28 October 2003Registered office changed on 28/10/03 from: office suite 1 blandel bridge house 52/56 sloane square kensington london SW1W 8AX (1 page)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Secretary resigned;director resigned (1 page)
8 August 2003New secretary appointed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Return made up to 05/07/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2002 (14 pages)
6 February 2003Full accounts made up to 31 December 2002 (14 pages)
14 July 2002Return made up to 05/07/02; full list of members (6 pages)
14 July 2002Return made up to 05/07/02; full list of members (6 pages)
9 April 2002Full accounts made up to 31 December 2001 (13 pages)
9 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2001Return made up to 05/07/01; full list of members (6 pages)
19 July 2001Return made up to 05/07/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
16 February 2001Full accounts made up to 31 December 2000 (12 pages)
16 February 2001Full accounts made up to 31 December 2000 (12 pages)
4 August 2000Return made up to 05/07/00; full list of members (5 pages)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Return made up to 05/07/00; full list of members (5 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
21 October 1999Company name changed computer applications (europe) c ompany LIMITED\certificate issued on 21/10/99 (2 pages)
21 October 1999Company name changed computer applications (europe) c ompany LIMITED\certificate issued on 21/10/99 (2 pages)
18 August 1999Return made up to 05/07/99; full list of members (5 pages)
18 August 1999Return made up to 05/07/99; full list of members (5 pages)
25 May 1999Registered office changed on 25/05/99 from: first floor northumberland house 303/306 high holborn london WC1V 7JZ (1 page)
25 May 1999Registered office changed on 25/05/99 from: first floor northumberland house 303/306 high holborn london WC1V 7JZ (1 page)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
7 April 1999Full accounts made up to 31 December 1998 (13 pages)
20 January 1999Director resigned (1 page)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Director resigned (1 page)
2 October 1998Location of register of members (1 page)
2 October 1998Location of register of members (1 page)
2 September 1998Return made up to 05/07/98; full list of members (6 pages)
2 September 1998Return made up to 05/07/98; full list of members (6 pages)
21 August 1998Director's particulars changed (1 page)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
21 August 1998Director's particulars changed (1 page)
21 August 1998Secretary's particulars changed;director's particulars changed (1 page)
14 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 May 1998Reduction of iss capital and minute (oc) £ ic 540000/ 220000 (3 pages)
14 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 May 1998Certificate of reduction of issued capital (1 page)
14 May 1998Reduction of iss capital and minute (oc) £ ic 540000/ 220000 (3 pages)
14 May 1998Certificate of reduction of issued capital (1 page)
24 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 31 December 1997 (11 pages)
5 February 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Ad 19/12/97--------- £ si 240000@1=240000 £ ic 300000/540000 (2 pages)
28 January 1998Ad 19/12/97--------- £ si 240000@1=240000 £ ic 300000/540000 (2 pages)
13 July 1997Return made up to 05/07/97; full list of members (5 pages)
13 July 1997Return made up to 05/07/97; full list of members (5 pages)
18 February 1997Full accounts made up to 31 December 1996 (12 pages)
18 February 1997Full accounts made up to 31 December 1996 (12 pages)
23 July 1996Return made up to 05/07/96; full list of members (5 pages)
23 July 1996Return made up to 05/07/96; full list of members (5 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (1 page)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
18 May 1993Ad 20/04/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
18 May 1993Ad 20/04/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
13 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
13 December 1990Memorandum and Articles of Association (23 pages)
13 December 1990Memorandum and Articles of Association (23 pages)
13 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
3 October 1990Company name changed\certificate issued on 03/10/90 (2 pages)
3 October 1990Company name changed\certificate issued on 03/10/90 (2 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 July 1990Incorporation (9 pages)
5 July 1990Incorporation (9 pages)