COMMVAULT SYSTEMS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2025-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-03-31

View Document

18/09/2318 September 2023 Director's details changed for Mrs Danielle Nicole Abrahamsen on 2023-08-16

View Document

18/09/2318 September 2023 Termination of appointment of James Joseph Whalen as a director on 2023-08-16

View Document

18/09/2318 September 2023 Termination of appointment of James Joseph Whalen as a secretary on 2023-08-16

View Document

18/09/2318 September 2023 Appointment of Commvault Systems Inc as a secretary on 2023-08-16

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

09/08/239 August 2023 Full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Appointment of Mr James Joseph Whalen as a secretary on 2022-06-30

View Document

03/01/233 January 2023 Appointment of Mr Gary David Merrill as a director on 2022-12-30

View Document

15/11/2215 November 2022 Termination of appointment of Ronald Jan Daniel Kapelle as a director on 2022-11-07

View Document

15/11/2215 November 2022 Termination of appointment of Ronald Jan Daniel Kapelle as a secretary on 2022-11-07

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Statement of capital on 2022-09-21

View Document

21/01/2221 January 2022 Termination of appointment of Warren Henry Mondschein as a director on 2021-12-31

View Document

20/01/2220 January 2022 Appointment of Ronald Jan Daniel Kapelle as a director on 2021-12-31

View Document

08/08/218 August 2021 Full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Change of details for Commvault Systems International B.V as a person with significant control on 2020-10-12

View Document

25/06/2125 June 2021 Secretary's details changed for Ronald Jan Daniel Kapelle on 2020-10-10

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED SANJAY SUNDER MIRCHANDANI

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMMER

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040642440002

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/10/159 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECRETARY APPOINTED RONALD JAN DANIEL KAPELLE

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK LINAS

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED BRIAN MICHAEL CAROLAN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED WARREN HENRY MONDSCHEIN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED NEIL ROBERT HAMMER

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAZEL

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/11/1121 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GERARD BRAZEL / 27/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM APEX PLAZA FOURBURY ROAD READING BERKSHIRE RG1 1AX

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT

View Document

23/02/0923 February 2009 AUDITOR'S RESIGNATION

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 GBP NC 1000/2000000 17/09/08

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MARK ALEXANDER LINAS

View Document

30/09/0830 September 2008 NC INC ALREADY ADJUSTED 17/09/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY ALASDAIR KILGOUR

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING RG1 4AP

View Document

24/10/0724 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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