RABBIT SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

07/10/247 October 2024 Change of details for Tim Dunn as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr Tim Dunn on 2024-10-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Paul Chaplin as a director on 2024-02-01

View Document

02/09/242 September 2024 Termination of appointment of Kenneth William Smith as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Termination of appointment of Ian Woodford as a director on 2023-06-30

View Document

13/07/2313 July 2023 Appointment of Mr Kenneth William Smith as a director on 2023-07-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED PROCESSMAKER(UK) LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WOODFORD / 03/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD LOWES / 03/12/2018

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DUNN / 22/06/2018

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIM DUNN / 22/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN DUNN / 22/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / TIM DUNN / 22/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / TIM DUNN / 06/07/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / TIM DUNN / 05/09/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GRAHAM RICHARD LOWES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR IAN WOODFORD

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company