About

Registered Number: 06048601
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

 

Mediator Software Ltd was registered on 11 January 2007 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANEV, Zdravko Krasimirov 01 June 2007 - 1
ROYACHKA, Lyuba Simeonova 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
225 - Change of Accounting Reference Date 14 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.