3TC SOFTWARE LIMITED

05063700
NOVA SOUTH 160 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5LB

Documents

Documents
Date Category Description Pages
21 Jan 2025 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Jan 2025 capital Notice of name or other designation of class of shares 2 Buy now
21 Jan 2025 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Jan 2025 resolution Resolution 1 Buy now
16 Jan 2025 incorporation Memorandum Articles 34 Buy now
23 Dec 2024 officers Change of particulars for director (Mr Simon Ross Smith) 2 Buy now
20 Dec 2024 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Nov 2024 officers Appointment of secretary (Mr David Jonathan Richard England) 2 Buy now
04 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2024 officers Termination of appointment of director (David Bryan Todd) 1 Buy now
04 Nov 2024 officers Termination of appointment of director (Jonathan Simon Clough) 1 Buy now
04 Nov 2024 officers Appointment of director (Ms Katherine Ann Maher) 2 Buy now
04 Nov 2024 officers Appointment of director (Mr Simon Ross Smith) 2 Buy now
04 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2024 accounts Annual Accounts 9 Buy now
25 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2023 accounts Annual Accounts 9 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
08 Dec 2022 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
08 Dec 2022 officers Change of particulars for director (Mr David Bryan Todd) 2 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2019 officers Change of particulars for director (Mr David Bryan Todd) 2 Buy now
20 Dec 2018 accounts Annual Accounts 13 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2018 officers Change of particulars for director (Mr David Bryan Todd) 2 Buy now
25 Sep 2018 officers Termination of appointment of director (Philip Cursley Toase) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2018 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
21 Feb 2018 officers Termination of appointment of director (Stephen Taylor) 1 Buy now
21 Feb 2018 officers Termination of appointment of director (Peter Andrew Dartford) 1 Buy now
13 Dec 2017 accounts Annual Accounts 13 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 27 Buy now
22 Jun 2016 officers Appointment of director (Mr Peter Andrew Dartford) 2 Buy now
22 Apr 2016 annual-return Annual Return 7 Buy now
03 Oct 2015 accounts Annual Accounts 21 Buy now
24 Apr 2015 annual-return Annual Return 7 Buy now
18 Aug 2014 accounts Annual Accounts 21 Buy now
28 Apr 2014 annual-return Annual Return 7 Buy now
30 Jul 2013 accounts Annual Accounts 20 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
25 Apr 2013 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Aug 2012 accounts Annual Accounts 19 Buy now
23 May 2012 mortgage Particulars of a mortgage or charge 9 Buy now
11 May 2012 annual-return Annual Return 7 Buy now
11 May 2012 officers Change of particulars for director (Jonathan Simon Clough) 2 Buy now
11 May 2012 officers Change of particulars for director (David Bryan Todd) 2 Buy now
09 Aug 2011 accounts Annual Accounts 20 Buy now
15 Jul 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
18 Apr 2011 annual-return Annual Return 15 Buy now
05 Oct 2010 accounts Annual Accounts 20 Buy now
14 May 2010 annual-return Annual Return 17 Buy now
13 Apr 2010 auditors Auditors Resignation Company 1 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2010 accounts Annual Accounts 17 Buy now
20 Nov 2009 officers Termination of appointment of director (John Nicholson) 1 Buy now
09 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2009 officers Termination of appointment of secretary (Peter Lewin) 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Michael Olive) 1 Buy now
07 Oct 2009 officers Termination of appointment of director (Peter Lewin) 1 Buy now
16 Sep 2009 officers Appointment terminated director andrew robinson 1 Buy now
27 Aug 2009 officers Director's change of particulars / john nicholson / 27/08/2009 1 Buy now
27 Apr 2009 annual-return Return made up to 04/03/09; full list of members 7 Buy now
17 Nov 2008 officers Director appointed john mcallister nicholson 2 Buy now
11 Sep 2008 officers Director appointed philip cursley toase 2 Buy now
02 Sep 2008 accounts Annual Accounts 17 Buy now
09 Apr 2008 annual-return Return made up to 04/03/08; full list of members 9 Buy now
31 Jan 2008 officers Director's particulars changed 1 Buy now
31 Jan 2008 officers Director's particulars changed 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE 1 Buy now
03 Nov 2007 accounts Annual Accounts 17 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
06 Mar 2007 annual-return Return made up to 04/03/07; full list of members 7 Buy now
30 Jan 2007 accounts Annual Accounts 19 Buy now
24 Aug 2006 annual-return Return made up to 04/03/06; full list of members 7 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: davidson house, forbury square the forbury reading RG1 3GA 1 Buy now
31 Oct 2005 accounts Annual Accounts 21 Buy now
18 Jun 2005 annual-return Return made up to 04/03/05; full list of members 14 Buy now
14 May 2004 capital Ad 10/03/04--------- £ si 99999@1=99999 £ ic 1/100000 5 Buy now
14 May 2004 capital Nc inc already adjusted 10/05/04 1 Buy now
14 May 2004 resolution Resolution 6 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
04 Mar 2004 officers Secretary resigned 1 Buy now