Advanced company searchLink opens in new window

RECEIPTCO (UK) INTERMEDIATE HOLDINGS, LTD.

Company number 09899361

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)
02 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
22 Nov 2024 PSC05 Change of details for Receiptco (Uk) Holdings, Ltd as a person with significant control on 24 July 2023
03 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 16,894,459
31 Aug 2024 TM01 Termination of appointment of Craig Allen Gunckel as a director on 23 August 2024
31 Aug 2024 AP01 Appointment of Mr Paul Charapata as a director on 23 August 2024
31 Aug 2024 TM01 Termination of appointment of Ira Jay Genser as a director on 23 August 2024
31 Aug 2024 AP01 Appointment of Mr Robert Beckwith as a director on 23 August 2024
22 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
02 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 Jul 2023 CH02 Director's details changed for Receiptco (Uk) Holdings, Ltd. on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Ira Jay Genser on 24 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Craig Allen Gunckel on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
04 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates