RECEPT LIMITED

6a South Street 6a South Street, Milton Keynes, MK19 7EL, Bucks, England
StatusACTIVE
Company No.07653418
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

RECEPT LIMITED is an active private limited company with number 07653418. It was incorporated 12 years, 11 months, 15 days ago, on 01 June 2011. The company address is 6a South Street 6a South Street, Milton Keynes, MK19 7EL, Bucks, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 6a South Street Castlethorpe Milton Keynes Bucks MK19 7EL

Old address: Oakmeade Park Road Stoke Poges Slough SL2 4PG England

Change date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: Oakmeade Park Road Stoke Poges Slough SL2 4PG England

New address: Oakmeade Park Road Stoke Poges Slough SL2 4PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Oakmeade Park Road Stoke Poges Slough SL2 4PG

Old address: 2 Manor House Lane Datchet Slough SL3 9EB England

Change date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed recept asset management LIMITED\certificate issued on 22/02/16

Documents

View document PDF

Change of name notice

Date: 22 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2016

Action Date: 23 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-23

New address: 2 Manor House Lane Datchet Slough SL3 9EB

Old address: Oakmeade Park Road Stoke Poges Bucks SL2 4PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Purnell

Termination date: 2012-03-07

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed verdant systems LIMITED\certificate issued on 06/03/12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: 60 Chertsey Street Guildford Surrey GU1 4HL United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2012

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-10

Officer name: Sean Jason Millar

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-09

Officer name: Emir Mulabegovic

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLASGOW COMMERCIAL PROPERTIES LIMITED

13 KELVIN COURT,GLASGOW,G12 0AB

Number:SC399980
Status:ACTIVE
Category:Private Limited Company

INTERCITY MOBILE THERAPISTS LTD

72 STENHOUSE CRESCENT,EDINBURGH,EH11 3HU

Number:SC562304
Status:ACTIVE
Category:Private Limited Company

MOJI3 LIMITED

PITMASTON HOUSE,WORCESTER,WR2 4ZG

Number:09411238
Status:ACTIVE
Category:Private Limited Company

PRS RESOURCING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09591246
Status:ACTIVE
Category:Private Limited Company

SARAH J OMALLEY LIMITED

63 LATCHMERE ROAD,LONDON,SW11 2DS

Number:11259286
Status:ACTIVE
Category:Private Limited Company

SMART BUSINESS COMS LTD

SMART SOLUTIONS GRP UNIT 7UNIT 7 THE OFFICE VILLAGE,PETERBOROUGH,PE7 8GX

Number:09946444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source