Itd Software Ltd was registered on 16 December 2008 and has its registered office in Stockport, Cheshire. Itd Software Ltd has 4 directors listed as Teimouri, Paula, Hcs Secretarial Limited, Lynch, David, Vesey, Martin.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LYNCH, David | 22 December 2008 | 12 March 2009 | 1 |
VESEY, Martin | 22 December 2008 | 22 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEIMOURI, Paula | 22 December 2008 | - | 1 |
HCS SECRETARIAL LIMITED | 16 December 2008 | 16 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 21 December 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 25 December 2018 | |
MR04 - N/A | 19 July 2018 | |
AA - Annual Accounts | 28 January 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 22 December 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 10 December 2015 | |
CH01 - Change of particulars for director | 24 August 2015 | |
CH03 - Change of particulars for secretary | 24 August 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 11 January 2015 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 28 December 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 15 January 2012 | |
AA01 - Change of accounting reference date | 28 July 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AA01 - Change of accounting reference date | 23 August 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA01 - Change of accounting reference date | 17 March 2010 | |
AD01 - Change of registered office address | 04 December 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 12 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
287 - Change in situation or address of Registered Office | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
NEWINC - New incorporation documents | 16 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 April 2009 | Fully Satisfied |
N/A |