About

Registered Number: 06773866
Date of Incorporation: 16/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 140a London Road, Hazel Grove, Stockport, Cheshire, SK7 4DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.