Founded in 2015, Commcise Software Ltd are based in Chelmsford in Essex, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 6 directors listed as Chabrier, Pierre-prosper Jean Robert Mary, Culpan, Isabell Moessler, Ganatra, Amrish Arunkumar, Croft, Gavin Paul, Kolev, Deyan, Naidoo, Naresh Michael for Commcise Software Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHABRIER, Pierre-Prosper Jean Robert Mary | 20 December 2018 | - | 1 |
CULPAN, Isabell Moessler | 01 July 2019 | - | 1 |
GANATRA, Amrish Arunkumar | 31 March 2015 | - | 1 |
CROFT, Gavin Paul | 31 March 2015 | 20 December 2018 | 1 |
KOLEV, Deyan | 20 December 2018 | 26 April 2019 | 1 |
NAIDOO, Naresh Michael | 31 March 2015 | 20 December 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 24 September 2019 | |
AD01 - Change of registered office address | 06 August 2019 | |
AP04 - Appointment of corporate secretary | 06 August 2019 | |
AP01 - Appointment of director | 06 August 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
AA01 - Change of accounting reference date | 12 June 2019 | |
CS01 - N/A | 09 April 2019 | |
PSC02 - N/A | 09 April 2019 | |
PSC09 - N/A | 09 April 2019 | |
SH01 - Return of Allotment of shares | 15 February 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 January 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
AD01 - Change of registered office address | 04 January 2019 | |
AA - Annual Accounts | 02 January 2019 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 May 2017 | |
CS01 - N/A | 12 April 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
AA - Annual Accounts | 08 January 2017 | |
RESOLUTIONS - N/A | 15 December 2016 | |
SH01 - Return of Allotment of shares | 15 December 2016 | |
RP04AR01 - N/A | 12 December 2016 | |
AR01 - Annual Return | 20 April 2016 | |
NEWINC - New incorporation documents | 31 March 2015 |