TAMWORTH (SOFTWARE AND DESIGN) LTD

Company Documents

DateDescription
21/05/1921 May 2019 FIRST GAZETTE

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED IFACILITY (SOFTWARE AND DESIGN) LTD CERTIFICATE ISSUED ON 10/05/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 10 QUARRY WAY BUSINESS PARK QUARRY WAY WATERLIP SHEPTON MALLET SOMERSET BA4 4RN

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR JOHN BRYAN

View Document

04/09/144 September 2014 CURRSHO FROM 31/03/2015 TO 28/02/2015

View Document

06/08/146 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/08/146 August 2014 05/06/14 STATEMENT OF CAPITAL GBP 200.00

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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