RECEIPTCO (UK), LTD.

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.09899409
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

RECEIPTCO (UK), LTD. is an active private limited company with number 09899409. It was incorporated 8 years, 6 months, 7 days ago, on 02 December 2015. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lagay

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Caines

Termination date: 2023-09-01

Documents

View document PDF

Change corporate director company with change date

Date: 26 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Receiptco (Uk) Holdings, Ltd.

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Allen Gunckel

Change date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Caines

Change date: 2023-07-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-24

Psc name: Receiptco (Uk) Intermediate Holdings, Ltd

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-24

Officer name: Mr Ira Jay Genser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Change date: 2023-07-24

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-27

Officer name: Mr Mark Stephen Caines

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 29 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Receiptco (Uk) Holdings, Ltd.

Change date: 2019-08-05

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Caines

Change date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Receiptco (Uk) Intermediate Holdings, Ltd

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Change date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Ira Jay Genser

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Allen Gunckel

Change date: 2019-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Earl Schuch

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Caines

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Allen Gunckel

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ira Jay Genser

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate director company with change date

Date: 20 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Receiptco (Uk) Holdings, Ltd.

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Old address: , C/O Jones Day 21 Tudor Street, London, EC4Y 0DJ

Change date: 2016-07-04

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 2,101 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Capital : 1,101 GBP

Date: 2016-03-18

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-02-19

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY GROVE & COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11409316
Status:ACTIVE
Category:Private Limited Company
Number:LP011338
Status:ACTIVE
Category:Limited Partnership

ESHA TANDOORI PB LTD

26, CRANBONE PARADE,POTTERS BAR,EN6 3BA

Number:09294115
Status:ACTIVE
Category:Private Limited Company

FRED ROBERTS & SONS LIMITED

14 PLAS TY MAWR,BRIDGEND,

Number:01695706
Status:ACTIVE
Category:Private Limited Company

ICR LONDON CANCER HUB COMPANY LIMITED

123 OLD BROMPTON ROAD,LONDON,SW7 3RP

Number:10647620
Status:ACTIVE
Category:Private Limited Company

ROBOT DISPLAY SOLUTIONS LIMITED

18 BUSHEY HILL ROAD,LONDON,SE5 8QJ

Number:11221735
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