Financialforce Uk Ltd was registered on 22 November 2016 and are based in Harrogate, it's status at Companies House is "Active". The companies directors are listed as Fruge, Melissa, Brooks, Gordon Converse, Fruge, Melissa, Nielsen, Thomas Tod, Moss, John Joseph, Bonney, John Louis, Moss, John Joseph, Roche, Jeremy Byron in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Gordon Converse | 18 September 2017 | - | 1 |
FRUGE, Melissa | 02 April 2020 | - | 1 |
NIELSEN, Thomas Tod | 09 February 2017 | - | 1 |
BONNEY, John Louis | 22 November 2016 | 18 September 2017 | 1 |
MOSS, John Joseph | 22 November 2016 | 31 January 2020 | 1 |
ROCHE, Jeremy Byron | 22 November 2016 | 09 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRUGE, Melissa | 02 April 2020 | - | 1 |
MOSS, John Joseph | 22 November 2016 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
TM02 - Termination of appointment of secretary | 06 May 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
AP01 - Appointment of director | 20 April 2020 | |
AP03 - Appointment of secretary | 20 April 2020 | |
CS01 - N/A | 04 December 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 December 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
CH03 - Change of particulars for secretary | 02 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
PSC05 - N/A | 02 December 2019 | |
CH01 - Change of particulars for director | 02 December 2019 | |
AA - Annual Accounts | 21 October 2019 | |
AA - Annual Accounts | 19 February 2019 | |
MR01 - N/A | 08 February 2019 | |
MR04 - N/A | 05 February 2019 | |
CH01 - Change of particulars for director | 03 December 2018 | |
CS01 - N/A | 03 December 2018 | |
AA01 - Change of accounting reference date | 15 November 2018 | |
RESOLUTIONS - N/A | 25 October 2018 | |
MA - Memorandum and Articles | 25 October 2018 | |
MR01 - N/A | 23 October 2018 | |
AA01 - Change of accounting reference date | 17 August 2018 | |
CS01 - N/A | 29 November 2017 | |
AP01 - Appointment of director | 22 September 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
AA01 - Change of accounting reference date | 25 November 2016 | |
NEWINC - New incorporation documents | 22 November 2016 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2019 | Outstanding |
N/A |
A registered charge | 12 October 2018 | Fully Satisfied |
N/A |