T D B SOFTWARE LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-09-30

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM DANE HOUSE 26 TAYLOR ROAD AYLESBURY HP21 8DR ENGLAND

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

19/01/1319 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOWERS / 27/01/2010

View Document

10/10/0910 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: C/O ACCOUNT DIRECT LIMITED BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY, BUCKS. HP20 2LA

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 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