T50 SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mrs Wendy Ann Mroch as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewRegistered 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

View Document

28/07/2528 July 2025 NewChange of details for Mr Ian George Kimberley as a person with significant control on 2025-07-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Ian George Kimberley on 2025-07-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Wendy Ann Mroch on 2025-07-01

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Second filing for the appointment of Mrs Wendy Ann Mroch as a director

View Document

24/06/2524 June 2025 Notification of Wendy Ann Mroch as a person with significant control on 2022-11-02

View Document

24/06/2524 June 2025 Cessation of Wendy Ann Mroch as a person with significant control on 2022-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/04/2314 April 2023 Termination of appointment of Paul David Harrison as a director on 2023-04-13

View Document

10/11/2210 November 2022 Appointment of Mr Paul David Harrison as a director on 2022-11-10

View Document

03/11/223 November 2022 Termination of appointment of Linda Mary Harrison as a secretary on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Ian George Kimberley as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mrs Wendy Ann Mroch as a director on 2022-11-01

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

03/11/223 November 2022 Notification of Ian George Kimberley as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Notification of Wendy Ann Mroch as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Cessation of Linda Mary Harrison as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Cessation of Paul David Harrison as a person with significant control on 2022-11-01

View Document

03/11/223 November 2022 Termination of appointment of Paul David Harrison as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

18/03/2118 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

11/07/1911 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ICKLEFORD MANOR TURNPIKE LANE ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

27/02/1827 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 01/11/16 STATEMENT OF CAPITAL GBP 1002

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HARRISON / 26/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY HARRISON / 26/08/2010

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

26/08/0826 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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