- Company Overview for RECOMMIND LIMITED (07131998)
- Filing history for RECOMMIND LIMITED (07131998)
- People for RECOMMIND LIMITED (07131998)
- Charges for RECOMMIND LIMITED (07131998)
- More for RECOMMIND LIMITED (07131998)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
05 Jul 2018 | PSC07 | Cessation of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 1 April 2018 | |
05 Jul 2018 | PSC02 | Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 20 July 2016 | |
08 Jun 2018 | AP01 | Appointment of Madhu Ranganathan as a director on 31 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of John Marshall Doolittle as a director on 31 May 2018 | |
16 May 2018 | PSC05 | Change of details for Open Text Uk Limited as a person with significant control on 1 April 2018 | |
15 May 2018 | PSC02 | Notification of Open Text Uk Limited as a person with significant control on 1 April 2018 | |
15 May 2018 | PSC07 | Cessation of Recommind Inc as a person with significant control on 1 April 2018 | |
22 Feb 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Gordon Allan Davies on 18 August 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 420 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 6 October 2016 | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Aug 2016 | AP01 | Appointment of Mr Christian Waida as a director on 20 July 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Gordon Allan Davies as a director on 20 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr John Marshall Doolittle as a director on 20 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Steven King as a director on 20 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Simon James Edward Price as a director on 20 July 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Oliver Jon Gallienne as a director on 20 July 2016 | |
15 Mar 2016 | AUD | Auditor's resignation |