Advanced company searchLink opens in new window

THE RECEIPT BOOK COMPANY LTD

Company number 03411348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
12 Jul 2024 AA Micro company accounts made up to 31 October 2023
05 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 October 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 October 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 October 2019
02 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 October 2017
08 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
22 Mar 2016 AD01 Registered office address changed from Reedlink House Frogmore Road Hemel Hempstead Herts HP3 9RW to Unit 4 Finway Finway Dallow Road Luton LU1 1TR on 22 March 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Sep 2015 CH01 Director's details changed for Mr Alasdair Edward Mackintosh Browne on 11 September 2015
11 Sep 2015 CH01 Director's details changed for Mr Alasdair Edward Mackintosh Browne on 11 September 2015
18 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Aug 2015 TM02 Termination of appointment of Stephen Michael Lacey as a secretary on 1 August 2015
18 Aug 2015 TM02 Termination of appointment of Stephen Michael Lacey as a secretary on 1 August 2015
18 Aug 2015 TM02 Termination of appointment of Stephen Michael Lacey as a secretary on 1 August 2015