SETFORTH SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 14284146 |
Category | Private Limited Company |
Incorporated | 09 Aug 2022 |
Age | 1 year, 9 months, 23 days |
Jurisdiction | England 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
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
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
Legacy
Date: 29 Nov 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Nov 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/11/23
Documents
Resolution
Date: 29 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 17 Jan 2023
Action Date: 20 Dec 2022
Category: Capital
Type: SH02
Date: 2022-12-20
Documents
Resolution
Date: 16 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 03687070 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1R 3DB
Number: | 03201710 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST VINCENT ROAD,WHITTON,TW2 7HJ
Number: | 07593972 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SOBRITE WAY,PETERBOROUGH,PE4 5EQ
Number: | 11324516 |
Status: | ACTIVE |
Category: | Private Limited Company |