Advanced company searchLink opens in new window

CRAMER SYSTEMS INTERNATIONAL LIMITED

Company number 04074187

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2021 DS01 Application to strike the company off the register
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
22 Sep 2021 PSC02 Notification of Amdocs Limited as a person with significant control on 22 September 2021
25 Jun 2021 AA Full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
07 Sep 2020 AA Full accounts made up to 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
09 Jul 2019 AA Full accounts made up to 30 September 2018
01 Jul 2019 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019
06 Nov 2018 TM01 Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Jun 2018 AA Full accounts made up to 30 September 2017
10 May 2018 AP03 Appointment of Mr Martin Joseph Barry as a secretary on 1 May 2018
10 May 2018 TM02 Termination of appointment of Alexis Alexandrou as a secretary on 1 May 2018
10 May 2018 AP01 Appointment of Mr Martin Joseph Barry as a director on 1 May 2018
17 Jan 2018 AP03 Appointment of Mr Alexis Alexandrou as a secretary on 12 December 2017
17 Jan 2018 TM02 Termination of appointment of Eli Tuson as a secretary on 12 December 2017
20 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
23 May 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
30 Mar 2017 AA Full accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates