CAMISA SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 02417295 |
Category | Private Limited Company |
Incorporated | 25 Aug 1989 |
Age | 34 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CAMISA SOFTWARE LIMITED is an active private limited company with number 02417295. It was incorporated 34 years, 9 months, 7 days ago, on 25 August 1989. The company address is 64 Brackendale, Potters Bar, EN6 2LX, England.
Company Fillings
Dissolution application strike off company
Date: 31 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
New address: 64 Brackendale Potters Bar EN6 2LX
Change date: 2024-03-12
Old address: 49 York Road New Barnet Barnet EN5 1LN England
Documents
Change account reference date company previous shortened
Date: 30 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eunice De Campi
Termination date: 2023-05-02
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eunice De Campi
Notification date: 2023-05-02
Documents
Cessation of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-02
Psc name: Eunice De Campi
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eunice De Campi
Appointment date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 28 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2023
Action Date: 26 Mar 2023
Category: Address
Type: AD01
Old address: Brook House 54a Cowley Mill Road C/O Michael Leigh Cca Uxbridge UB8 2FX England
New address: 49 York Road New Barnet Barnet EN5 1LN
Change date: 2023-03-26
Documents
Change account reference date company previous extended
Date: 26 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-06-30
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Anthony De Campi
Cessation date: 2021-07-20
Documents
Change account reference date company previous shortened
Date: 28 Dec 2022
Action Date: 28 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-29
New date: 2022-03-28
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eunice De Campi
Appointment date: 2021-09-10
Documents
Termination director company with name termination date
Date: 10 Sep 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Peter Anthony De Campi
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2018
Action Date: 29 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-30
New date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Old address: Hathaway House Popes Drive Finchley London N3 1QF United Kingdom
Change date: 2017-04-05
New address: Brook House 54a Cowley Mill Road C/O Michael Leigh Cca Uxbridge UB8 2FX
Documents
Change account reference date company previous extended
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
New address: Hathaway House Popes Drive Finchley London N3 1QF
Change date: 2017-03-24
Old address: Hathaway House Popes Drive Finchley London N3 1QF
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 13 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/97; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/96; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 12 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/95; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/94; full list of members
Documents
Legacy
Date: 13 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/93; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/92; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/08/91; no change of members
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/90; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 20 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Sep 1989
Category: Capital
Type: 88(2)R
Description: Wd 19/09/89 ad 04/09/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Sep 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 13 Sep 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
5TH FLOOR,LONDON,EC3V 0XL
Number: | 03834872 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARTIN CLOSE,LINCOLN,LN4 1RL
Number: | 09991236 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELREDSTONE CONVERGED SOLUTIONS LIMITED
TRAFALGAR HOUSE, 712,GRAYS,RM20 3JT
Number: | 02027207 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 04888419 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMWELL HOUSE,MANSFIELD,NG18 1RR
Number: | 04423317 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HAWKSHILL WAY,ESHER,KT10 8LH
Number: | 11362202 |
Status: | ACTIVE |
Category: | Private Limited Company |