Advanced company searchLink opens in new window

CCSI COMPUTER SOFTWARE LTD

Company number 11259643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Prosper Tay Gasu as a director on 30 March 2021
30 Mar 2021 PSC07 Cessation of Prosper Tay Gasu as a person with significant control on 30 March 2021
29 Mar 2021 TM01 Termination of appointment of George Kwame Abokyi as a director on 29 March 2021
29 Mar 2021 PSC07 Cessation of Felix Kofi Akumanyi as a person with significant control on 29 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 PSC01 Notification of Felix Kofi Akumanyi as a person with significant control on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2020 PSC01 Notification of Felix Kofi Akumanyi as a person with significant control on 4 November 2020
04 Nov 2020 PSC07 Cessation of Jorge Manuel Ortuno as a person with significant control on 4 November 2020
27 Oct 2020 AD01 Registered office address changed from Flat 12 Roedean House, Exeter Close Exeter Close Watford WD24 4BN England to 12 Exeter Close Watford WD24 4BN on 27 October 2020
27 Oct 2020 AD01 Registered office address changed from Edmonton Green Shopping Centre the Market Square London N9 0TZ England to 12 Exeter Close Watford WD24 4BN on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Jorge Manuel Ortuno as a director on 22 July 2020
27 Oct 2020 TM01 Termination of appointment of Doris Abokyi as a director on 22 July 2020
27 Oct 2020 PSC07 Cessation of George Kwame Abokyi as a person with significant control on 22 July 2020
27 Oct 2020 PSC07 Cessation of Doris Abokyi as a person with significant control on 22 July 2020
12 Aug 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
04 Aug 2020 AP01 Appointment of Mr Felix Kofi Akumanyi as a director on 1 July 2020
03 Aug 2020 DS02 Withdraw the company strike off application
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
27 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019