FENICS SOFTWARE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Anastasia Kirsanova as a secretary on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Jonathan Andrew Isaacs as a secretary on 2025-03-24

View Document

18/03/2518 March 2025 Appointment of Wei-Ling Wong-Morrow as a director on 2025-03-17

View Document

13/02/2513 February 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

13/02/2513 February 2025 Termination of appointment of Robert Mark Snelling as a director on 2024-12-31

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/09/242 September 2024 Registered office address changed from 1 Snowden Street London EC2A 2DQ to 5 Churchill Place Canary Wharf London E14 5rd on 2024-09-02

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

18/01/2318 January 2023 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Director's details changed for Mr Darryl Anthony Denyssen on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mr Darryl Anthony Denyssen as a director on 2022-05-10

View Document

08/04/228 April 2022 Termination of appointment of Robert Brian Stevens as a director on 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 452191.61

View Document

26/03/1526 March 2015 REDUCE SHARE PREM A/C 06/03/2015

View Document

26/03/1526 March 2015 STATEMENT BY DIRECTORS

View Document

26/03/1526 March 2015 SOLVENCY STATEMENT DATED 06/03/15

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/10/134 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 RESIGNATION OF AUDITOR

View Document

15/08/1215 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 AUDITOR'S RESIGNATION

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAVIN NATHANSON

View Document

24/03/0924 March 2009 SECRETARY APPOINTED JESSICA TERRY

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED GAVIN JOHN NATHANSON

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G OFFICE CHANGED 08/11/05 9 HEWETT STREET LONDON EC2A 3RP

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: G OFFICE CHANGED 11/06/01 CHAPTER HOUSE 22 CHAPTER STREET LONDON SW1P 4NP

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/04/0025 April 2000 � NC 231000/368956 18/02

View Document

25/04/0025 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/00

View Document

25/04/0025 April 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

17/04/0017 April 2000 AUDITOR'S RESIGNATION

View Document

17/04/0017 April 2000 AUDITOR'S RESIGNATION

View Document

02/03/002 March 2000 COMPANY NAME CHANGED INVENTURE LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 � NC 210000/231000 21/10/97

View Document

24/11/9724 November 1997 NC INC ALREADY ADJUSTED 21/10/97

View Document

24/11/9724 November 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 23/09/97; CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/975 June 1997 ALTER MEM AND ARTS 13/05/97

View Document

25/04/9725 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9611 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED ASTROGAMMA LIMITED CERTIFICATE ISSUED ON 15/08/96

View Document

14/08/9614 August 1996 � NC 120000/210000 11/07/96

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: G OFFICE CHANGED 14/08/96 16 PARK STREET LONDON W1Y 3WD

View Document

14/08/9614 August 1996 RE AGREEMENT 15/07/96

View Document

28/05/9628 May 1996 � NC 100000/120000 30/04/96

View Document

28/05/9628 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 23/02/96

View Document

14/03/9614 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/02/96

View Document

14/03/9614 March 1996 VARYING SHARE RIGHTS AND NAMES 23/02/96

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED SIMCO 732 LIMITED CERTIFICATE ISSUED ON 13/03/96

View Document

08/03/968 March 1996 S-DIV 23/02/96

View Document

08/03/968 March 1996 � NC 1000/100000 23/02/96

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: G OFFICE CHANGED 05/02/96 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

05/02/965 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company