CCSI COMPUTER SOFTWARE LTD

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/01/221 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX KOFI AKUMANYI

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX KOFI AKUMANYI

View Document

04/11/204 November 2020 CESSATION OF JORGE MANUEL ORTUNO AS A PSC

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM EDMONTON GREEN SHOPPING CENTRE THE MARKET SQUARE LONDON N9 0TZ ENGLAND

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM FLAT 12 ROEDEAN HOUSE, EXETER CLOSE EXETER CLOSE WATFORD WD24 4BN ENGLAND

View Document

27/10/2027 October 2020 CESSATION OF DORIS ABOKYI AS A PSC

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR JORGE ORTUNO

View Document

27/10/2027 October 2020 CESSATION OF GEORGE KWAME ABOKYI AS A PSC

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR DORIS ABOKYI

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR FELIX KOFI AKUMANYI

View Document

03/08/203 August 2020 DISS REQUEST WITHDRAWN

View Document

16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/203 June 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER TAY GASU

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE MANUEL ORTUNO

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORGE ORTUNO

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED JORGE MANUEL ORTUNO

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR JORGE ORTUNO

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JORGE MANUEL ORTUNO

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JORGE MANUEL ORTUNO

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR PROSPER TAY GASU

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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