- Company Overview for RAPIERE SOFTWARE LIMITED (08722450)
- Filing history for RAPIERE SOFTWARE LIMITED (08722450)
- People for RAPIERE SOFTWARE LIMITED (08722450)
- Charges for RAPIERE SOFTWARE LIMITED (08722450)
- More for RAPIERE SOFTWARE LIMITED (08722450)
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 |