Advanced company searchLink opens in new window

RAPIERE SOFTWARE LIMITED

Company number 08722450

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)
10 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with no updates
11 Jun 2024 AA Unaudited abridged accounts made up to 31 March 2023
10 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
10 Dec 2023 AD01 Registered office address changed from 5 Wellington Street Cambridge CB1 1HZ England to Wellington House East Road Cambridge CB1 1BH on 10 December 2023
20 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
17 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Dec 2022 PSC01 Notification of Ian Hall Duncombe as a person with significant control on 9 March 2022
17 Dec 2022 AP01 Appointment of Mr Ian Hall Duncombe as a director on 9 March 2022
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
12 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
29 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Sep 2018 PSC07 Cessation of Robert Hayes as a person with significant control on 14 September 2018
27 Sep 2018 TM01 Termination of appointment of Robert Hayes as a director on 14 September 2018
27 Sep 2018 AP01 Appointment of Mr Ben Humphries as a director on 14 September 2018
27 Sep 2018 PSC03 Notification of Mr Ben Humphries as a person with significant control on 14 September 2018
23 Jul 2018 TM01 Termination of appointment of Francis Hugh Cecil Newman as a director on 21 July 2018
20 Mar 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
20 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
19 Feb 2018 CH01 Director's details changed for Mr Sinisa Stankovic on 19 February 2018
29 Jan 2018 AD01 Registered office address changed from The Morocco Store 1B Leathermarket Street London SE1 3JA to 5 Wellington Street Cambridge CB1 1HZ on 29 January 2018