This company is commonly known as Caci Limited. The company was founded 41 years ago and was given the registration number 01649776. The firm's registered office is in LONDON. You can find them at Caci House Kensington Village, Avonmore Road, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | CACI LIMITED |
---|---|---|
Company Number | : | 01649776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caci House Kensington Village, Avonmore Road, London, W14 8TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Secretary | 24 December 2012 | Active |
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | - | Active |
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 27 November 2009 | Active |
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 24 December 2012 | Active |
Caci House, Kensington Village, Avonmore Road, London, W14 8TS | Director | 31 January 2020 | Active |
84 Church Road, Richmond, TW10 6LW | Secretary | 17 December 1993 | Active |
78 Lofting Road, Islington, London, N1 1JB | Secretary | - | Active |
10508 Farnham Drive Bethesda, Maryland, Usa, FOREIGN | Director | - | Active |
3835, 9th Street North Apt301w, Arlington, Usa, | Director | 27 March 2009 | Active |
Birchwood House, 2 Ottershaw Park, Ottershaw, KT16 0QG | Director | 14 October 1992 | Active |
3 Elfindale Road, London, SE24 9NN | Director | 14 October 1992 | Active |
19 Queensdale Place, London, W11 4SQ | Director | 14 October 1992 | Active |
1100 N Glebe Road, Arlington, United States, | Director | - | Active |
7 La Gare, 53 Surrey Road, London, SE1 0DE | Director | 14 October 1992 | Active |
Rosslyn Marlow Road, Well End, Bourne End, SL8 5NX | Director | 31 January 1994 | Active |
2850 Daisy Road, Woodbine, Maryland 21797, United States, | Director | 05 January 1993 | Active |
84 Church Road, Richmond, TW10 6LW | Director | - | Active |
4 Holland Gardens, Fleet, GU13 9NE | Director | 14 October 1992 | Active |
11391 High Brook Court, Sterling, Usa, 20165 | Director | 29 September 1997 | Active |
Caci House, Kensington Village, Avonmore Road, London, United Kingdom, W14 8TS | Director | 07 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Accounts | Accounts with accounts type full. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type full. | Download |
2014-12-09 | Document replacement | Second filing of form with form type made up date. | Download |
2014-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.