- Company Overview for BOTANICAL SOFTWARE LIMITED (06357322)
- Filing history for BOTANICAL SOFTWARE LIMITED (06357322)
- People for BOTANICAL SOFTWARE LIMITED (06357322)
- More for BOTANICAL SOFTWARE LIMITED (06357322)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
08 Jun 2022 | PSC02 | Notification of Ordinatus B.V. as a person with significant control on 1 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Candide Ltd as a person with significant control on 1 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Kelly Mcgrath as a director on 1 June 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Henry Price as a director on 19 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
24 Mar 2022 | AP01 | Appointment of Mr Henry Price as a director on 24 March 2022 | |
24 Mar 2022 | TM02 | Termination of appointment of Kelly Mcgrath as a secretary on 24 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mrs Kelly Mcgrath as a director on 24 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Domonique Petronella Exmann as a director on 24 March 2022 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Aug 2021 | TM01 | Termination of appointment of Andrew Richard Philbrick as a director on 16 July 2021 | |
21 Jun 2021 | TM02 | Termination of appointment of Myrna Dorette Jeremiasse Ostgaard as a secretary on 15 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Domonique Petronella Exmann as a director on 15 June 2021 | |
21 Jun 2021 | AP03 | Appointment of Kelly Mcgrath as a secretary on 15 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Aug 2020 | SH02 | Sub-division of shares on 28 February 2020 | |
24 Jul 2020 | PSC02 | Notification of Candide Ltd as a person with significant control on 23 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Havard Ostgaard as a person with significant control on 23 July 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Long Barn Priston Bath BA2 9EE England to 40 Queen Square Bristol BS1 4QP on 9 June 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Andrew Richard Philbrick as a director on 14 April 2020 |