CENTRAL SOFTWARE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Director's details changed for Andrew Alexander Goodsell on 2025-04-15 |
23/04/2523 April 2025 | Registered office address changed from 127 Wellfield Road London SW16 2BY United Kingdom to 7 Sovereign Close Sovereign Close Eastbourne BN23 6FE on 2025-04-23 |
23/04/2523 April 2025 | Registered office address changed from 7 Sovereign Close Sovereign Close Eastbourne BN23 6FE United Kingdom to 7 Sovereign Close Eastbourne BN23 6FE on 2025-04-23 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/10/2231 October 2022 | Registered office address changed from Flat 2 1 King's Mews London SW4 8BA England to 127 Wellfield Road London SW16 2BY on 2022-10-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Director's details changed for Andrew Alexander Goodsell on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER GOODSELL / 26/07/2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM FLAT 1 17 WELMAR MEWS LONDON SW4 7DD ENGLAND |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER GOODSELL / 26/07/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER GOODSELL / 26/07/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER GOODSELL / 26/07/2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM FLAT 2 1 KING'S MEWS LONDON SW4 8BA ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 103 THE CHASE CLAPHAM LONDON SW4 0NR |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER GOODSELL / 20/02/2018 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER GOODSELL / 20/02/2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
08/04/148 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER GOODSELL / 08/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
05/01/135 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
19/04/1219 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
21/03/1221 March 2012 | DISS40 (DISS40(SOAD)) |
20/03/1220 March 2012 | FIRST GAZETTE |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR APPOINTED ANDREW ALEXANDER GOODSELL |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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