RED 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
19/05/2519 May 2025 Notification of Robert Hadgkiss as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Cessation of Robin William Martin as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Cessation of Martin Andrew Rowland as a person with significant control on 2025-05-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

19/05/2519 May 2025 Notification of Nicolas Latimer as a person with significant control on 2025-05-01

View Document

12/05/2512 May 2025 Second filing for the appointment of Mr Nicolas William Latimer as a director

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/02/1816 February 2018 19/07/17 STATEMENT OF CAPITAL GBP 9305

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 8055

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MARTIN ANDREW ROWLAND

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 07/07/15 STATEMENT OF CAPITAL GBP 5555

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MARTIN ANDREW ROWLAND

View Document

31/08/1431 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HADGKISS / 25/07/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 5555

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 4305

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Appointment of Mr Nicolas William Latimer as a director

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR NICOLAS WILLIAM LATIMER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HADGKISS / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM MARTIN / 04/04/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT COLE

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ADOPT ARTICLES 09/05/2011

View Document

16/05/1116 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN HADGKISS / 03/08/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED ABSOLVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROWLAND / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR BRETT COLE

View Document

21/05/0821 May 2008 CURRSHO FROM 30/11/2008 TO 31/05/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED ABSOLUTION SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

23/01/0723 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW,MIDDX HA1 3EX

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0614 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0614 December 2006 MEMORANDUM OF ASSOCIATION

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 03/08/95; CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: LINCOLN HOUSE MARSHAM LANE GERRARDS CROSS BUCKINGHAM SL9 8EZ

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

06/09/916 September 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/04/8928 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/12/8814 December 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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