RABBITSOFT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
08/05/228 May 2022 | Change of details for Mr Sefik Tayfun Bilsel as a person with significant control on 2022-04-29 |
08/05/228 May 2022 | Director's details changed for Mr. Sefik Tayfun Bilsel on 2022-04-29 |
01/05/221 May 2022 | Director's details changed for Mr. Tayfun Bilsel on 2022-04-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Second filing of Confirmation Statement dated 2021-07-02 |
27/10/2127 October 2021 | Change of details for a person with significant control |
27/10/2127 October 2021 | Cessation of Welding Alloys Limited as a person with significant control on 2021-06-18 |
27/10/2127 October 2021 | Notification of Victor Colin Stekly as a person with significant control on 2021-06-18 |
27/10/2127 October 2021 | Notification of Ella Catherine Stekly as a person with significant control on 2021-06-18 |
27/10/2127 October 2021 | Notification of Dominic Charles Stekly as a person with significant control on 2021-06-18 |
25/10/2125 October 2021 | Director's details changed for Mr Victor Colin Stekly on 2021-06-18 |
25/10/2125 October 2021 | Director's details changed for Mr Victor Colin Stekly on 2021-06-18 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SEFIK TAYFUN BILSEL / 06/10/2017 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
17/05/1917 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ATTUEYI |
07/02/187 February 2018 | DIRECTOR APPOINTED MR JOSEPH CHUKWUKA ATTUEYI |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SHANKAR MEEMBAT |
16/08/1716 August 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANKAR MEEMBAT / 16/02/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/06/1618 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/05/1529 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/02/1519 February 2015 | 10/02/15 STATEMENT OF CAPITAL GBP 121.7 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE WAY FOWLMERE ROYSTON SG8 7QS |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TAYFUN BILSEL / 25/11/2013 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR COLIN STEKLY / 25/11/2013 |
16/06/1416 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/01/147 January 2014 | DIRECTOR APPOINTED MR JOSEPH ATTUEYI |
07/01/147 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/01/147 January 2014 | 16/12/13 STATEMENT OF CAPITAL GBP 115.7 |
07/01/147 January 2014 | DIRECTOR APPOINTED MR SHANKAR MEEMBAT |
22/10/1322 October 2013 | SUB-DIVISION 08/10/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR COLIN STEKLY / 09/05/2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
07/06/137 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TAYFUN BILSEL / 09/05/2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/06/1218 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
20/08/1120 August 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
20/08/1120 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TAYFUN BILSEL / 20/08/2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. VICTOR COLIN STEKLY / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TAYFUN BILSEL / 21/05/2010 |
18/06/1018 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/12/0929 December 2009 | PREVEXT FROM 31/05/2009 TO 30/09/2009 |
21/07/0921 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TAYFUN BILSEL / 17/02/2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR STEKLY / 01/08/2008 |
03/06/083 June 2008 | COMPANY NAME CHANGED RABBIT SOFT TECHNOLOGIES LTD CERTIFICATE ISSUED ON 05/06/08 |
28/05/0828 May 2008 | DIRECTOR APPOINTED VICTOR STEKLY |
28/05/0828 May 2008 | DIRECTOR APPOINTED TAYFUN BILSEL |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
More Company Information
Recently Viewed
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