Date | Description |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, NO UPDATES |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-20 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-06-25 |
delete alias timeware® Ltd |
2022-06-25 |
insert alias NMD 3 Ltd |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-29 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-09-25 |
update website_status FlippedRobots => OK |
2021-08-29 |
update website_status OK => FlippedRobots |
2021-07-23 |
delete address 3 Fieldhouse Road
Greater Manchester UK
OL12 0AD |
2021-07-23 |
insert address 3 Fieldhouse Road, Rochdale
Greater Manchester, UK
OL12 0AD |
2021-07-23 |
insert alias timeware® Ltd |
2021-07-23 |
update primary_contact 3 Fieldhouse Road
Greater Manchester UK
OL12 0AD => 3 Fieldhouse Road, Rochdale
Greater Manchester, UK
OL12 0AD |
2021-07-23 |
update website_status FlippedRobots => OK |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-06-22 |
update website_status OK => FlippedRobots |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
2020-06-05 |
insert partner AuroSync Technologies Private Limited |
2020-06-05 |
insert partner MECLA Company Ltd. |
2020-06-05 |
insert partner_pages_linkeddomain aurosync.com |
2020-05-06 |
insert alias timeware® (UK) Limited |
2020-04-05 |
delete phone +44 (0) 7802 351000 |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-19 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-10-15 |
update statutory_documents CESSATION OF PETER KONNANOV AS A PSC |
2019-10-15 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 100 |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KONNANOV |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
2019-03-28 |
delete partner North Time & Data Ltd |
2019-03-28 |
delete partner_pages_linkeddomain ntdltd.com |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-25 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-05 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-03-02 |
delete phone +233 207 677 133 |
2018-03-02 |
insert phone +233 (0) 30 397 0008 |
2017-09-22 |
delete sales_emails sa..@timeware.ie |
2017-09-22 |
delete email sa..@timeware.ie |
2017-09-22 |
delete partner_pages_linkeddomain timeware.ie |
2017-09-22 |
delete phone +353 (0) 1276 2844 |
2017-08-07 |
delete sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2017-08-07 |
insert sic_code 62012 - Business and domestic software development |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-12 |
insert sales_emails sa..@visisurewestafrica.com |
2016-11-12 |
insert email sa..@visisurewestafrica.com |
2016-08-31 |
insert phone +233 207 677 133 |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-17 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address 3 FIELDHOUSE ROAD ROCHDALE LANCASHIRE ENGLAND OL12 0AD |
2015-09-08 |
insert address 3 FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AD |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-26 => 2015-07-26 |
2015-09-08 |
update returns_next_due_date 2015-08-23 => 2016-08-23 |
2015-08-17 |
insert sales_emails sa..@visisureafrica.com |
2015-08-17 |
delete partner Communications Ltd |
2015-08-17 |
insert email sa..@visisureafrica.com |
2015-08-17 |
insert partner_pages_linkeddomain ntdltd.com |
2015-08-17 |
insert partner_pages_linkeddomain visisureafrica.com |
2015-08-12 |
update statutory_documents 26/07/15 FULL LIST |
2015-07-04 |
delete partner Irish Time Computing Ltd |
2015-07-04 |
insert partner_pages_linkeddomain timeware.ie |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-26 |
delete index_pages_linkeddomain twitter.com |
2014-09-07 |
delete address FIELD HOUSE 1 FIELD HOUSE ROAD ROCHDALE LANCASHIRE OL12 0AD |
2014-09-07 |
insert address 3 FIELDHOUSE ROAD ROCHDALE LANCASHIRE ENGLAND OL12 0AD |
2014-09-07 |
update registered_address |
2014-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
FIELD HOUSE 1 FIELD HOUSE ROAD
ROCHDALE
LANCASHIRE
OL12 0AD |
2014-08-07 |
update returns_last_madeup_date 2013-07-26 => 2014-07-26 |
2014-08-07 |
update returns_next_due_date 2014-08-23 => 2015-08-23 |
2014-07-31 |
update statutory_documents 26/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-04 |
delete source_ip 82.71.204.11 |
2014-04-04 |
insert alias NMD 3 Limited |
2014-04-04 |
insert source_ip 82.71.205.7 |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS BIRCHALL |
2013-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-26 => 2013-07-26 |
2013-09-06 |
update returns_next_due_date 2013-08-23 => 2014-08-23 |
2013-08-01 |
update statutory_documents 26/07/13 FULL LIST |
2013-07-24 |
insert index_pages_linkeddomain twitter.com |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-21 |
update returns_last_madeup_date 2011-07-26 => 2012-07-26 |
2013-06-21 |
update returns_next_due_date 2012-08-23 => 2013-08-23 |
2013-04-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS BIRCHALL |
2012-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL |
2012-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DEAN PRICE / 31/08/2012 |
2012-07-26 |
update statutory_documents 26/07/12 FULL LIST |
2012-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PRICE / 07/03/2012 |
2012-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PRICE / 02/02/2012 |
2011-12-22 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS BIRCHALL |
2011-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL |
2011-07-26 |
update statutory_documents 26/07/11 FULL LIST |
2011-07-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 |
2011-04-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 |
2010-07-29 |
update statutory_documents 26/07/10 FULL LIST |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-16 |
update statutory_documents DIRECTOR APPOINTED SIMON BIRCHALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PETER BIRCHALL |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
16 SHAWCLOUGH WAY
LOWERFOLD
ROCHDALE
OL12 7HF |
2008-05-15 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-07-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |