GFORCE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Notification of David Nicholas Spiers as a person with significant control on 2016-10-01 |
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-08-20 |
20/08/2520 August 2025 New | Notification of Jerome Meunier as a person with significant control on 2025-08-20 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
05/04/245 April 2024 | Appointment of Mr Jerome Michael Serge Meunier as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with updates |
12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-10 with updates |
23/09/2223 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/02/2022 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
28/11/1828 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID MACLEOD |
21/11/1821 November 2018 | SUB-DIVISION 31/10/18 |
21/11/1821 November 2018 | ADOPT ARTICLES 31/10/2018 |
03/10/183 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM NEAPS END, 15 OLD BATH ROAD SONNING-ON-THAMES READING BERKS RG4 6SZ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
08/09/158 September 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 |
10/03/1510 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
15/12/1415 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
01/11/131 November 2013 | 31/03/13 TOTAL EXEMPTION FULL |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SPIERS / 17/11/2012 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
21/06/1221 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/02/1215 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
15/09/1115 September 2011 | 31/03/11 TOTAL EXEMPTION FULL |
15/02/1115 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/12/103 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/02/1026 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS SPIERS / 26/02/2010 |
22/02/1022 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
24/04/0924 April 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
18/02/0818 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
04/10/054 October 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
21/07/0521 July 2005 | SECRETARY RESIGNED |
21/07/0521 July 2005 | DIRECTOR RESIGNED |
07/07/057 July 2005 | NEW SECRETARY APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW SECRETARY APPOINTED |
10/02/0310 February 2003 | 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