About

Registered Number: 02594596
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 8 Broughton Road, Thornton Heath, Surrey, CR7 6AL

 

City Software International Ltd was founded on 22 March 1991 with its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Shah, Manju, Shah, Shirish Manekchand are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Manju 25 March 1996 - 1
SHAH, Shirish Manekchand 26 April 1991 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 27 April 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 01 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 24 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 02 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 30 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 31 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 12 June 1997
CERTNM - Change of name certificate 25 February 1997
AA - Annual Accounts 17 February 1997
RESOLUTIONS - N/A 24 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
123 - Notice of increase in nominal capital 24 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 10 March 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 17 March 1993
363s - Annual Return 07 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1991
288 - N/A 14 May 1991
288 - N/A 10 May 1991
287 - Change in situation or address of Registered Office 10 May 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.