FORETHOUGHT SOFTWARE LIMITED

Tattersall House Tattersall House, Harrogate, HG1 5LT, England
StatusACTIVE
Company No.09478414
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORETHOUGHT SOFTWARE LIMITED is an active private limited company with number 09478414. It was incorporated 9 years, 2 months, 8 days ago, on 09 March 2015. The company address is Tattersall House Tattersall House, Harrogate, HG1 5LT, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-18

Psc name: Mr Mark Frank Newburn

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Frank Newburn

Change date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-22

New address: Tattersall House East Parade Harrogate HG1 5LT

Old address: Highberry Newby Wiske Northallerton North Yorkshire DL7 9EY England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hubcapp LTD\certificate issued on 09/12/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: Highberry Newby Wiske Northallerton North Yorkshire DL7 9EY

Old address: 11 Heron Close Aiskew Bedale DL8 1XF England

Change date: 2019-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pierbridge Limited

Cessation date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: 11 Heron Close Aiskew Bedale DL8 1XF

Change date: 2018-06-26

Old address: Swinegate Court East Swinegate York YO1 8AJ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Frank Newburn

Notification date: 2018-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morgan Elizabeth Patience Thomson

Termination date: 2018-06-26

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Jun 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Houghton Broad

Termination date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Morgan Elizabeth Patience Thomson

Appointment date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Simon Moore

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Robert Moore

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Houghton Broad

Appointment date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Mr Mark Frank Newburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: 26 Nayland Road Bures Suffolk CO8 5BX United Kingdom

New address: Swinegate Court East Swinegate York YO1 8AJ

Change date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB DESIGN STUDIO LTD

CARMICHAEL PLACE,KILMACOLM,PA13 4DT

Number:SC554582
Status:ACTIVE
Category:Private Limited Company

AWAN & CO ACCOUNTANTS (UK) LIMITED

46 WINDSOR ROAD,SLOUGH,SL1 2EJ

Number:06897227
Status:ACTIVE
Category:Private Limited Company

NINUS LIMITED

ARTHUR G MEAD LIMITED 4TH FLOOR, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:10573914
Status:ACTIVE
Category:Private Limited Company

PEAR TREE LEISURE (CONSULTANCY) LIMITED

38A HIGH STREET,NORTHWOOD,HA6 1BN

Number:10301107
Status:ACTIVE
Category:Private Limited Company

SIMMO STEEL LTD

19 BICESTER AVENUE,DERBY,DE24 3AX

Number:11275164
Status:ACTIVE
Category:Private Limited Company

SINEAD MORRISON LIMITED

113 WHITWORTH ROAD,NORTHAMPTON,NN1 4HQ

Number:09218219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source