Advanced company searchLink opens in new window

RECEPTIVE SOFTWARE LIMITED

Company number 09505713

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 PSC02 Notification of Pendo.Io Uk Ltd as a person with significant control on 8 August 2019
16 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 16 September 2019
07 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
07 Jun 2019 PSC08 Notification of a person with significant control statement
07 Jun 2019 PSC07 Cessation of Daniel Robert Dukeson as a person with significant control on 30 April 2019
07 Jun 2019 PSC07 Cessation of Hannah Elizabeth Chaplin as a person with significant control on 30 April 2019
07 May 2019 TM01 Termination of appointment of Daniel Robert Dukeson as a director on 30 April 2019
07 May 2019 TM02 Termination of appointment of Hannah Elizabeth Chaplin as a secretary on 30 April 2019
07 May 2019 TM01 Termination of appointment of Hannah Elizabeth Chaplin as a director on 30 April 2019
07 May 2019 AP01 Appointment of Mr Todd Olson as a director on 30 April 2019
07 May 2019 AP01 Appointment of Mrs Jennifer Kaelin as a director on 30 April 2019
07 May 2019 AD01 Registered office address changed from Bedford House, Suite 7 Mowbray Street Sheffield S3 8EN England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 7 May 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
10 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
10 Apr 2018 CH01 Director's details changed for Mr Daniel Robert Dukeson on 10 April 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CH01 Director's details changed for Mrs Hannah Elizabeth Chaplin on 28 June 2017
07 Jul 2017 CH01 Director's details changed for Mr Daniel Robert Dukeson on 28 June 2017
07 Jul 2017 CH03 Secretary's details changed for Hannah Chaplin on 28 June 2017
07 Jul 2017 CH03 Secretary's details changed for Hannah Chaplin on 28 June 2017