About

Registered Number: 04374825
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Dominique House, 1 Church Road, Netherton Dudley, West Midlands, DY2 0LY

 

Century Software Ltd was registered on 15 February 2002, it's status in the Companies House registry is set to "Active". Johnstone, Linda Anne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Linda Anne 06 March 2002 30 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 May 2019
DISS16(SOAS) - N/A 14 May 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 13 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 February 2012
CERTNM - Change of name certificate 15 July 2011
CONNOT - N/A 15 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 20 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
CERTNM - Change of name certificate 25 March 2002
RESOLUTIONS - N/A 20 March 2002
CERTNM - Change of name certificate 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.