Total Documents | 77 |
---|
Total Pages | 349 |
---|
27 November 2023 | Micro company accounts made up to 28 February 2023 |
---|---|
4 November 2023 | Confirmation statement made on 2 November 2023 with no updates |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 |
15 November 2022 | Confirmation statement made on 2 November 2022 with no updates |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 |
7 November 2021 | Confirmation statement made on 2 November 2021 with no updates |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates |
2 November 2020 | Cessation of Joanna Katharine Mary Haigh as a person with significant control on 22 October 2020 |
2 November 2020 | Termination of appointment of Joanna Katharine Mary Haigh as a director on 22 October 2020 |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 |
22 March 2019 | Confirmation statement made on 11 March 2019 with no updates |
31 December 2018 | Change of details for Mr Robert Peter Dupuis as a person with significant control on 31 December 2018 |
31 December 2018 | Director's details changed for Miss Joanna Katharine Mary Haigh on 31 December 2018 |
31 December 2018 | Registered office address changed from 11 Alexandra Terrace Exeter EX4 6SY to 34 Velwell Road Exeter EX4 4LD on 31 December 2018 |
31 December 2018 | Director's details changed for Mr Robert Peter Dupuis on 31 December 2018 |
31 December 2018 | Change of details for Ms Joanna Katharine Mary Haigh as a person with significant control on 31 December 2018 |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 |
24 March 2018 | Confirmation statement made on 11 March 2018 with no updates |
25 November 2017 | Micro company accounts made up to 28 February 2017 |
25 November 2017 | Micro company accounts made up to 28 February 2017 |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates |
28 November 2016 | Micro company accounts made up to 29 February 2016 |
28 November 2016 | Micro company accounts made up to 29 February 2016 |
12 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
25 November 2015 | Micro company accounts made up to 28 February 2015 |
25 November 2015 | Micro company accounts made up to 28 February 2015 |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 December 2014 | Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014 |
1 December 2014 | Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014 |
1 December 2014 | Registered office address changed from Coombe Farm Exe View Road Lympstone Exmouth Devon EX8 5AZ to 11 Alexandra Terrace Exeter EX4 6SY on 1 December 2014 |
30 November 2014 | Micro company accounts made up to 28 February 2014 |
30 November 2014 | Micro company accounts made up to 28 February 2014 |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 |
2 April 2012 | Termination of appointment of Robert Dupuis as a secretary |
2 April 2012 | Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012 |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
2 April 2012 | Termination of appointment of Robert Dupuis as a secretary |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders |
2 April 2012 | Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012 |
2 April 2012 | Registered office address changed from 2 Church Street Burnham Slough Berkshire SL1 7HZ on 2 April 2012 |
28 December 2011 | Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011 |
28 December 2011 | Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011 |
28 December 2011 | Director's details changed for Miss Joanna Katharine Mary Haigh on 5 December 2011 |
28 December 2011 | Director's details changed for Mr Robert Peter Dupuis on 5 December 2011 |
28 December 2011 | Director's details changed for Mr Robert Peter Dupuis on 5 December 2011 |
28 December 2011 | Director's details changed for Mr Robert Peter Dupuis on 5 December 2011 |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders |
13 April 2010 | Appointment of Joanna Katherine Mary Haigh as a director |
13 April 2010 | Appointment of Joanna Katherine Mary Haigh as a director |
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 April 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 |
8 April 2010 | Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010 |
8 April 2010 | Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010 |
8 April 2010 | Current accounting period shortened from 31 March 2011 to 28 February 2011 |
8 April 2010 | Registered office address changed from 4 King William Walk Greenwich London SE10 9JH United Kingdom on 8 April 2010 |
24 March 2010 | Change of name notice |
24 March 2010 | Change of name notice |
24 March 2010 | Company name changed straightforward software LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed straightforward software LIMITED\certificate issued on 24/03/10
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|