SETFORTH SOFTWARE LIMITED

Eagle House, 6th Floor Eagle House, 6th Floor, London, SW1Y 6HB, England
StatusACTIVE
Company No.14284146
CategoryPrivate Limited Company
Incorporated09 Aug 2022
Age1 year, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

SETFORTH SOFTWARE LIMITED is an active private limited company with number 14284146. It was incorporated 1 year, 9 months, 23 days ago, on 09 August 2022. The company address is Eagle House, 6th Floor Eagle House, 6th Floor, London, SW1Y 6HB, England.



Company Fillings

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Jacob Douglass Greenberg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Old address: New Broad Street House 35 New Broad Street London EC2M 1NH England

New address: Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB

Change date: 2023-12-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-29

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/23

Documents

View document PDF

Resolution

Date: 29 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ridley-Holloway

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Gormley

Termination date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH01

Capital : 71,571.25 GBP

Date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-23

Psc name: Breeze Uk Midco Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH01

Capital : 69,721.25 GBP

Date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr Jonathan Ridley-Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Joe Glenn Pappalardo

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2023

Action Date: 20 Mar 2023

Category: Capital

Type: SH01

Capital : 12,721.25 GBP

Date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Ms Adrienne Gormley

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: RP04SH01

Capital : 10,001 GBP

Date: 2022-12-20

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 10,001 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-20

Documents

View document PDF

Resolution

Date: 16 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: New Broad Street House 35 New Broad Street London EC2M 1NH

Change date: 2023-01-06

Old address: 108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Citco Management (Uk) Limited

Appointment date: 2022-10-17

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed breeze uk bidco LIMITED\certificate issued on 02/11/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Termination date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Vince

Termination date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joe Glenn Pappalardo

Appointment date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Jacob Douglass Greenberg

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-09

Psc name: Breeze Uk Midco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mr Daniel Pascal Flueckiger

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

Change date: 2022-08-09

New address: 108-110 Jermyn Street, 6th Floor London SW1Y 6HB

Documents

View document PDF

Incorporation company

Date: 09 Aug 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVACE LIMITED

19A NAVIGATION DRIVE,BRIERLEY HILL,DY5 1UT

Number:06559846
Status:ACTIVE
Category:Private Limited Company

COBALT-PANACEA ASSOCIATES LIMITED

12 BRAMBLE COURT,GLASGOW,G66 7GH

Number:SC489732
Status:ACTIVE
Category:Private Limited Company

MINIMASTER LIMITED

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:03687070
Status:ACTIVE
Category:Private Limited Company

MOORGLOW LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:03201710
Status:ACTIVE
Category:Private Limited Company

PRO 1 VIDEO LIMITED

1 ST VINCENT ROAD,WHITTON,TW2 7HJ

Number:07593972
Status:ACTIVE
Category:Private Limited Company

SNIPSTER SOLUTIONS LIMITED

23 SOBRITE WAY,PETERBOROUGH,PE4 5EQ

Number:11324516
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