Advanced company searchLink opens in new window

BOTANICAL SOFTWARE LIMITED

Company number 06357322

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)
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