FORETHOUGHT SOFTWARE LIMITED

09478414
TATTERSALL HOUSE EAST PARADE HARROGATE ENGLAND HG1 5LT

Documents

Documents
Date Category Description Pages
20 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2024 officers Appointment of director (Mrs Stephanie Marsden Newburn) 2 Buy now
23 Aug 2024 accounts Annual Accounts 5 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2024 officers Change of particulars for director (Mr Mark Frank Newburn) 2 Buy now
22 Aug 2023 accounts Annual Accounts 5 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 2 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 accounts Annual Accounts 2 Buy now
22 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 officers Termination of appointment of secretary (Morgan Elizabeth Patience Thomson) 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
07 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Mar 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Termination of appointment of director (Richard Anthony Houghton Broad) 1 Buy now
06 Oct 2016 officers Appointment of secretary (Miss Morgan Elizabeth Patience Thomson) 2 Buy now
15 Mar 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
10 Mar 2016 officers Termination of appointment of director (Simon Moore) 1 Buy now
10 Mar 2016 officers Appointment of director (Mr Richard Anthony Houghton Broad) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Robert Moore) 1 Buy now
10 Mar 2016 officers Appointment of director (Mr Mark Frank Newburn) 2 Buy now
10 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2015 incorporation Incorporation Company 7 Buy now