FOUNTAIN SOFTWARE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Registered office address changed from 9 Mill Ridge Edgware Middlesex HA8 7PE to Harrow College Road College Road Harrow HA1 1BD on 2025-02-10

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of Stephen Aiyetigbo as a secretary on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Ariyike Aiyetigbo as a secretary on 2023-01-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

02/01/232 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Mr Stephen Aiyetigbo as a secretary on 2022-05-04

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

22/06/2122 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

21/07/1921 July 2019 30/03/19 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

12/06/1712 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA AIYETIGBO / 30/11/2013

View Document

02/01/142 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ARIYIKE AIYETIGBO / 30/11/2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 9 MILL RIGDE MILL RIDGE EDGWARE MIDDLESEX HA8 7PE ENGLAND

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 46 CLARENDON COURT FINCHLEY ROAD LONDON NW11 6AD

View Document

17/08/1317 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARIYIKE AIYETIGBO

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 2 January 2011 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA AIYETIGBO / 01/10/2009

View Document

03/01/103 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/01/092 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 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