FOUNTAIN SOFTWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | Application to strike the company off the register |
| 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 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 17/04/2317 April 2023 | Termination of appointment of Stephen Aiyetigbo as a secretary on 2023-04-10 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 19/01/2319 January 2023 | Termination of appointment of Ariyike Aiyetigbo as a secretary on 2023-01-17 |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 02/01/232 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Appointment of Mr Stephen Aiyetigbo as a secretary on 2022-05-04 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 22/06/2122 June 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
| 21/07/1921 July 2019 | 30/03/19 UNAUDITED ABRIDGED |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
| 23/11/1823 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 12/06/1712 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/01/1627 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
| 06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA AIYETIGBO / 30/11/2013 |
| 02/01/142 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / ARIYIKE AIYETIGBO / 30/11/2013 |
| 02/01/142 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
| 20/08/1320 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 17/08/1317 August 2013 | REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 9 MILL RIGDE MILL RIDGE EDGWARE MIDDLESEX HA8 7PE ENGLAND |
| 17/08/1317 August 2013 | REGISTERED OFFICE CHANGED ON 17/08/2013 FROM 46 CLARENDON COURT FINCHLEY ROAD LONDON NW11 6AD |
| 17/08/1317 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ARIYIKE AIYETIGBO |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
| 12/03/1212 March 2012 | Annual return made up to 2 January 2011 with full list of shareholders |
| 30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLAYINKA AIYETIGBO / 01/10/2009 |
| 03/01/103 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
| 03/03/093 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 02/01/092 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/01/0818 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/12/0528 December 2005 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
| 28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 17/01/0517 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/04/0421 April 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 07/01/037 January 2003 | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
| 08/02/028 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 15/01/0215 January 2002 | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
| 15/01/0115 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 05/01/015 January 2001 | RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
| 10/01/0010 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/01/0010 January 2000 | RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS |
| 10/01/0010 January 2000 | SECRETARY RESIGNED |
| 24/03/9924 March 1999 | RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
| 31/12/9831 December 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
| 20/01/9820 January 1998 | DIRECTOR RESIGNED |
| 20/01/9820 January 1998 | NEW SECRETARY APPOINTED |
| 20/01/9820 January 1998 | NEW DIRECTOR APPOINTED |
| 20/01/9820 January 1998 | SECRETARY RESIGNED |
| 09/01/989 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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