Based in Stockport in Cheshire, Itd Software Ltd was established in 2008. Teimouri, Paula, Hcs Secretarial Limited, Lynch, David, Vesey, Martin are listed as the directors of this organisation.
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 |