Finsbury Square
London
EC2A 2EP
Director Name | Tamon Kawamura |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 March 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director And Secretary |
Country of Residence | England |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Secretary Name | Tamon Kawamura |
---|---|
Status | Current |
Appointed | 31 March 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Tetsuo Mori |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1996) |
Role | Managing Director |
Correspondence Address | 14 Hills Mews Florence Road Ealing London W5 3RG |
Director Name | Shigeru Okubo |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2001) |
Role | Chairman |
Correspondence Address | Pastral Haim Hamadayama 2-15-34-309 Hamadayama Suginami Ku Tokyo 167 |
Secretary Name | Tetsuo Mori |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 05 July 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 14 Hills Mews Florence Road Ealing London W5 3RG |
Director Name | Yoichi Komiyama |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 March 2008) |
Role | Managing Director |
Correspondence Address | 10-3-701 Wakamiya-Cho Shinjuku-Ku Tokyo Foreign |
Secretary Name | Yoichi Komiyama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 10 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2001) |
Role | Managing Director |
Correspondence Address | Sirence Kagurazaka 403 3 Chome 1 Kagurazaka Shinjyuku-Ku Tokyo 162-0825 Japan |
Director Name | Yasuhide Abe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 1998(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1998) |
Role | Managing Director |
Correspondence Address | 214 Golders Green Road London NW11 9AT |
Director Name | Yoshitake Mizuno |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 8 Chestnut Ridgeway Dobbs Ferry New York 10522 United States |
Director Name | Toru Suzuki |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2005) |
Role | Chairman |
Correspondence Address | 724-7 8 Chome Sakaemachi Matsudo-Shi Chiba 271-0062 Japan |
Secretary Name | Yoshitake Mizuno |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2003) |
Role | Managing Director |
Correspondence Address | 8 Chestnut Ridgeway Dobbs Ferry New York 10522 United States |
Secretary Name | Yoichi Komiyama |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2003(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2008) |
Role | Managing Director |
Correspondence Address | 10-3-701 Wakamiya-Cho Shinjuku-Ku Tokyo Foreign |
Director Name | Akihiko Sako |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2005(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2010) |
Role | Chairman |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Shinri Yasunaga |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2012) |
Role | Managing Director |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Shinri Yasunaga |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 25 March 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2012) |
Role | Managing Director |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Takayuki Hagihara |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2012) |
Role | Director Cac Corporation |
Country of Residence | Japan |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Masatoshi Morishita |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Malcolm Mehta |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Honami Matsutani |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Masatoshi Morishita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Toshiyuki Mitani |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Secretary Name | Toshiyuki Mitani |
---|---|
Status | Resigned |
Appointed | 31 July 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Ryota Nishimori |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Mr Toru Horiuchi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2018(27 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Mr Toru Horiuchi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 March 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Director Name | Mr Keisuke Ueda |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Secretary Name | Mr Keisuke Ueda |
---|---|
Status | Resigned |
Appointed | 01 April 2019(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 1 Sun Street Finsbury Square London EC2A 2EP |
Website | caceurope.com |
---|---|
Telephone | 020 74648435 |
Telephone region | London |
Registered Address | 1 Sun Street Finsbury Square London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
218k at £1 | Cac Holdings Corp. 99.07% Ordinary |
---|---|
2k at £1 | Cac America Corp. 0.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £582,942 |
Gross Profit | £150,559 |
Net Worth | £912,268 |
Cash | £912,061 |
Current Liabilities | £97,577 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
8 March 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
---|---|
29 September 2020 | Second filing of Confirmation Statement dated 20 June 2019 (6 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
26 June 2019 | 20/06/19 Statement of Capital gbp 220000.00
|
9 April 2019 | Appointment of Mr Keisuke Ueda as a director on 1 April 2019 (2 pages) |
9 April 2019 | Appointment of Mr Keisuke Ueda as a secretary on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Toru Horiuchi as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Toshiyuki Mitani as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Toshiyuki Mitani as a secretary on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Hironori Hozumi as a director on 1 April 2019 (2 pages) |
25 January 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Toru Horiuchi as a director on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Toru Horiuchi as a director on 22 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Toru Horiuchi as a director on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Ryota Nishimori as a director on 22 March 2018 (1 page) |
5 February 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 July 2017 | Notification of Cac Holding Corporation as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 July 2017 | Change of details for Cac Holding Corporation as a person with significant control on 20 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 July 2017 | Change of details for Cac Holding Corporation as a person with significant control on 20 June 2017 (2 pages) |
13 July 2017 | Notification of Cac Holding Corporation as a person with significant control on 10 June 2017 (1 page) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 February 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
4 May 2016 | Termination of appointment of Malcolm Mehta as a director on 22 March 2016 (1 page) |
4 May 2016 | Appointment of Ryota Nishimori as a director on 22 March 2016 (2 pages) |
4 May 2016 | Appointment of Ryota Nishimori as a director on 22 March 2016 (2 pages) |
4 May 2016 | Termination of appointment of Malcolm Mehta as a director on 22 March 2016 (1 page) |
11 February 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 February 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 September 2015 | Director's details changed for Masatoshi Morishita on 31 July 2015 (3 pages) |
1 September 2015 | Director's details changed for Masatoshi Morishita on 31 July 2015 (3 pages) |
17 August 2015 | Termination of appointment of Masatoshi Morishita as a secretary on 31 July 2015 (2 pages) |
17 August 2015 | Appointment of Toshiyuki Mitani as a director on 31 July 2015 (3 pages) |
17 August 2015 | Appointment of Toshiyuki Mitani as a secretary on 31 July 2015 (3 pages) |
17 August 2015 | Termination of appointment of Masatoshi Morishita as a secretary on 31 July 2015 (2 pages) |
17 August 2015 | Appointment of Toshiyuki Mitani as a secretary on 31 July 2015 (3 pages) |
17 August 2015 | Appointment of Toshiyuki Mitani as a director on 31 July 2015 (3 pages) |
31 July 2015 | Termination of appointment of Honami Matsutani as a director on 16 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Honami Matsutani as a director on 16 July 2015 (1 page) |
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 February 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 February 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
8 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Full accounts made up to 31 December 2012 (14 pages) |
31 January 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2012 (17 pages) |
21 January 2013 | Termination of appointment of Takayuki Hagihara as a director (1 page) |
21 January 2013 | Termination of appointment of Takayuki Hagihara as a director (1 page) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders
|
17 May 2012 | Appointment of Malcolm Mehta as a director (3 pages) |
17 May 2012 | Appointment of Malcolm Mehta as a director (3 pages) |
27 April 2012 | Termination of appointment of Shinri Yasunaga as a director (2 pages) |
27 April 2012 | Appointment of Masatoshi Morishita as a director (4 pages) |
27 April 2012 | Termination of appointment of Shinri Yasunaga as a secretary (2 pages) |
27 April 2012 | Appointment of Honami Matsutani as a director (3 pages) |
27 April 2012 | Appointment of Masatoshi Morishita as a director (4 pages) |
27 April 2012 | Appointment of Masatoshi Morishita as a secretary (3 pages) |
27 April 2012 | Appointment of Honami Matsutani as a director (3 pages) |
27 April 2012 | Termination of appointment of Shinri Yasunaga as a director (2 pages) |
27 April 2012 | Appointment of Masatoshi Morishita as a secretary (3 pages) |
27 April 2012 | Termination of appointment of Shinri Yasunaga as a secretary (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 January 2011 | Appointment of Takayuki Hagihara as a director (2 pages) |
7 January 2011 | Termination of appointment of Akihiko Sako as a director (1 page) |
7 January 2011 | Appointment of Takayuki Hagihara as a director (2 pages) |
7 January 2011 | Termination of appointment of Akihiko Sako as a director (1 page) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Akihiko Sako on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Akihiko Sako on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page) |
22 July 2010 | Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Shinri Yasunaga on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Shinri Yasunaga on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Akihiko Sako on 1 October 2009 (2 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 05/07/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 400 capability green luton bedfordshire LU1 3AE (1 page) |
25 July 2008 | Auditor's resignation (1 page) |
25 July 2008 | Auditor's resignation (1 page) |
22 July 2008 | Return made up to 05/07/08; no change of members (5 pages) |
22 July 2008 | Return made up to 05/07/08; no change of members (5 pages) |
6 May 2008 | Appointment terminated director and secretary yoichi komiyama (1 page) |
6 May 2008 | Director and secretary appointed shinri yasunaga (2 pages) |
6 May 2008 | Director and secretary appointed shinri yasunaga (2 pages) |
6 May 2008 | Appointment terminated director and secretary yoichi komiyama (1 page) |
27 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (5 pages) |
6 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: ernst & young LLP 400 capability green luton bedfordshire LU1 3LU (1 page) |
24 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (5 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
23 February 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 February 2006 | Full accounts made up to 31 December 2005 (14 pages) |
8 August 2005 | Return made up to 05/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 05/07/05; full list of members (5 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members (5 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 October 2003 | Registered 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 2003 | Registered 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 2003 | Return made up to 05/07/03; full list of members (7 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
14 July 2002 | Return made up to 05/07/02; full list of members (6 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (5 pages) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Return made up to 05/07/00; full list of members (5 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 October 1999 | Company name changed computer applications (europe) c ompany LIMITED\certificate issued on 21/10/99 (2 pages) |
21 October 1999 | Company name changed computer applications (europe) c ompany LIMITED\certificate issued on 21/10/99 (2 pages) |
18 August 1999 | Return made up to 05/07/99; full list of members (5 pages) |
18 August 1999 | Return made up to 05/07/99; full list of members (5 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: first floor northumberland house 303/306 high holborn london WC1V 7JZ (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: first floor northumberland house 303/306 high holborn london WC1V 7JZ (1 page) |
7 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Director resigned (1 page) |
2 October 1998 | Location of register of members (1 page) |
2 October 1998 | Location of register of members (1 page) |
2 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Reduction of iss capital and minute (oc) £ ic 540000/ 220000 (3 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Certificate of reduction of issued capital (1 page) |
14 May 1998 | Reduction of iss capital and minute (oc) £ ic 540000/ 220000 (3 pages) |
14 May 1998 | Certificate of reduction of issued capital (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 January 1998 | Ad 19/12/97--------- £ si 240000@1=240000 £ ic 300000/540000 (2 pages) |
28 January 1998 | Ad 19/12/97--------- £ si 240000@1=240000 £ ic 300000/540000 (2 pages) |
13 July 1997 | Return made up to 05/07/97; full list of members (5 pages) |
13 July 1997 | Return made up to 05/07/97; full list of members (5 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 July 1996 | Return made up to 05/07/96; full list of members (5 pages) |
23 July 1996 | Return made up to 05/07/96; full list of members (5 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (1 page) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | New secretary appointed;new director appointed (1 page) |
5 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 May 1993 | Ad 20/04/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
18 May 1993 | Ad 20/04/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Memorandum and Articles of Association (23 pages) |
13 December 1990 | Memorandum and Articles of Association (23 pages) |
13 December 1990 | Resolutions
|
3 October 1990 | Company name changed\certificate issued on 03/10/90 (2 pages) |
3 October 1990 | Company name changed\certificate issued on 03/10/90 (2 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Resolutions
|
5 July 1990 | Incorporation (9 pages) |
5 July 1990 | Incorporation (9 pages) |