T50 SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Mrs Wendy Ann Mroch as a person with significant control on 2025-07-01 |
28/07/2528 July 2025 New | Registered office address changed from 71 Knowl Piece Wilbury Way Hitchin SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28 |
28/07/2528 July 2025 New | Change of details for Mr Ian George Kimberley as a person with significant control on 2025-07-01 |
28/07/2528 July 2025 New | Director's details changed for Mr Ian George Kimberley on 2025-07-01 |
28/07/2528 July 2025 New | Director's details changed for Mrs Wendy Ann Mroch on 2025-07-01 |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/06/2525 June 2025 | Second filing for the appointment of Mrs Wendy Ann Mroch as a director |
24/06/2524 June 2025 | Notification of Wendy Ann Mroch as a person with significant control on 2022-11-02 |
24/06/2524 June 2025 | Cessation of Wendy Ann Mroch as a person with significant control on 2022-11-01 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-10-31 |
14/04/2314 April 2023 | Termination of appointment of Paul David Harrison as a director on 2023-04-13 |
10/11/2210 November 2022 | Appointment of Mr Paul David Harrison as a director on 2022-11-10 |
03/11/223 November 2022 | Termination of appointment of Linda Mary Harrison as a secretary on 2022-11-01 |
03/11/223 November 2022 | Appointment of Mr Ian George Kimberley as a director on 2022-11-01 |
03/11/223 November 2022 | Appointment of Mrs Wendy Ann Mroch as a director on 2022-11-01 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-01 with updates |
03/11/223 November 2022 | Notification of Ian George Kimberley as a person with significant control on 2022-11-01 |
03/11/223 November 2022 | Notification of Wendy Ann Mroch as a person with significant control on 2022-11-01 |
03/11/223 November 2022 | Cessation of Linda Mary Harrison as a person with significant control on 2022-11-01 |
03/11/223 November 2022 | Cessation of Paul David Harrison as a person with significant control on 2022-11-01 |
03/11/223 November 2022 | Termination of appointment of Paul David Harrison as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with no updates |
18/03/2118 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
20/03/2020 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
11/07/1911 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE |
27/02/1827 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
12/09/1712 September 2017 | 01/11/16 STATEMENT OF CAPITAL GBP 1002 |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/09/1517 September 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/09/123 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 26 August 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HARRISON / 26/08/2010 |
02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY HARRISON / 26/08/2010 |
02/09/102 September 2010 | Annual return made up to 26 August 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | CURREXT FROM 31/08/2009 TO 31/10/2009 |
26/08/0826 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company