Sunnyvale
California
94085
Director Name | Mrs Janet Yunchu Hsu |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 February 2024(11 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Vp, Corporate Accounting And Financial Reporting |
Country of Residence | United States |
Correspondence Address | 925 W. Maude Avenue Sunnyvale Ca 94085 United States |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu 10th Floor London E14 5HU |
Director Name | Mr Timothy Royston Sadler |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th & 5th Floor 15 Worship Street London EC2A 2DT |
Director Name | Mr Edward Bishop |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th & 5th Floor 15 Worship Street London EC2A 2DT |
Director Name | Mr Timothy David Alexander Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Thomas Sebastian Borley Adams |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hammersmith Grove London W6 0NE |
Director Name | Mr Philipp Sebastian Kobus |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 27 Hammersmith Grove London W6 0NE |
Director Name | Mr Beng-Fai Mok |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2016(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hammersmith Grove London W6 0NE |
Director Name | Mr Ian Charles Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Director Name | Ms Luciana Maria Lixandru |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 March 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place 6th Floor London W1S 2HR |
Director Name | Mr Suranga Chandratillake |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | The Stables 28-32 Britannia Street London WC1X 9JF |
Director Name | Mr Matthew Miller |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 December 2023) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 2800 Sand Hill Rd #101 Menlo Park California Ca94025 |
Director Name | Mr Andrei Florin Brasoveanu |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Romanian,British |
Status | Resigned |
Appointed | 16 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2023) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Ramin Sayar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American,Iranian |
Status | Resigned |
Appointed | 12 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th & 5th Floor 15 Worship Street London EC2A 2DT |
Director Name | Mr James Montgomery |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 725 Arizona Avenue, 725 Arizona Avenue, Suite 304 Santa Monica California United States |
Director Name | Mr Jeffrey Scott Asher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2023(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 925 West Maude Avenue Sunnyvale California 94085 |
Website | quiversoftware.com |
---|---|
Email address | [email protected] |
Telephone | 07 540452130 |
Telephone region | Mobile |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £0.001 | Edward Bishop 25.93% Ordinary |
---|---|
200k at £0.001 | Thomas Adams 25.93% Ordinary |
200k at £0.001 | Timothy Sadler 25.93% Ordinary |
171.4k at £0.001 | Timothy David Alexander Jackson 22.22% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £78,422 |
Cash | £73,034 |
Current Liabilities | £643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
15 March 2023 | Delivered on: 17 March 2023 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over land as described in clauses 3.1 and 3.2 of the instrument. The instrument includes fixed security over intellectual property as described in clause 3.10 of the instrument, including but not limited to the trademark with tm number UK00801390327. For more details please refer to the instrument. Outstanding |
---|---|
15 March 2023 | Delivered on: 17 March 2023 Persons entitled: Acquiom Agency Services Llc Classification: A registered charge Particulars: The instrument includes fixed security over intellectual property as described in section 4.01(vi) of the instrument, including but not limited to the trademark with tm number UK00801390327. For more details please refer to the instrument. Outstanding |
18 October 2023 | Statement of capital following an allotment of shares on 14 September 2023
|
---|---|
6 June 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
17 March 2023 | Registration of charge 083584820002, created on 15 March 2023 (61 pages) |
17 March 2023 | Registration of charge 083584820001, created on 15 March 2023 (60 pages) |
20 February 2023 | Confirmation statement made on 12 February 2023 with updates (19 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (45 pages) |
10 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
30 December 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 December 2022 | Statement of capital following an allotment of shares on 27 October 2022
|
11 October 2022 | Statement of capital following an allotment of shares on 26 July 2022
|
9 August 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 August 2022 | Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to 4th & 5th Floor 15 Worship Street London EC2A 2DT on 5 August 2022 (1 page) |
7 June 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
24 February 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
24 February 2022 | Confirmation statement made on 12 February 2022 with updates (15 pages) |
13 January 2022 | Statement of capital following an allotment of shares on 3 November 2021
|
15 November 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 3 November 2021 (2 pages) |
17 September 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
3 September 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
2 September 2021 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
25 August 2021 | Director's details changed for Mr Edward Bishop on 17 December 2020 (2 pages) |
8 July 2021 | Resolutions
|
8 July 2021 | Memorandum and Articles of Association (46 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
26 May 2021 | Appointment of Mr James Montgomery as a director on 12 May 2021 (2 pages) |
7 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
30 April 2021 | Appointment of Mr Ramin Sayar as a director on 12 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Ian Charles Hamilton as a director on 12 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (10 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
25 August 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
13 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
13 August 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
6 August 2020 | Resolutions
|
19 March 2020 | Appointment of Mr Andrei Florin Brasoveanu as a director on 16 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Luciana Maria Lixandru as a director on 16 March 2020 (1 page) |
13 February 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (9 pages) |
18 December 2019 | Resolutions
|
23 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
1 April 2019 | Second filing for the appointment of Matthew Miller as a director (6 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (8 pages) |
30 January 2019 | Change of share class name or designation (2 pages) |
30 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
28 January 2019 | Appointment of Mr Matthew Miller as a director on 21 December 2018
|
9 January 2019 | Resolutions
|
9 January 2019 | Resolutions
|
2 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 October 2018 | Notification of a person with significant control statement (2 pages) |
16 August 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
16 August 2018 | Resolutions
|
5 July 2018 | Registered office address changed from 19 - 23 Featherstone Street London EC1Y 8SL England to 3 Finsbury Avenue London EC2M 2PP on 5 July 2018 (1 page) |
5 July 2018 | Registered office address changed from 3 Finsbury Avenue London EC2M 2PP England to 3 Finsbury Avenue London EC2M 2PA on 5 July 2018 (1 page) |
20 June 2018 | Company name changed checkrecipient LIMITED\certificate issued on 20/06/18 (2 pages) |
20 June 2018 | Change of name notice (2 pages) |
17 May 2018 | Second filing of Confirmation Statement dated 31/01/2018 (13 pages) |
10 April 2018 | Resolutions
|
9 April 2018 | Director's details changed for Mr Edward Bishop on 28 March 2018 (2 pages) |
8 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
29 March 2018 | Cessation of Timothy Royston Sadler as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Appointment of Mr Suranga Chandratillake as a director on 28 March 2018 (2 pages) |
29 March 2018 | Appointment of Ms Luciana Maria Lixandru as a director on 28 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Timothy Royston Sadler on 30 June 2017 (2 pages) |
29 March 2018 | Cessation of Edward Bishop as a person with significant control on 6 April 2016 (1 page) |
29 March 2018 | Cessation of Thomas Sebastian Borley Adams as a person with significant control on 6 April 2016 (1 page) |
25 March 2018 | Change of details for Mr Timothy Royston Sadler as a person with significant control on 1 January 2018 (2 pages) |
25 March 2018 | Change of details for Mr Thomas Sebastian Borley Adams as a person with significant control on 1 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates
|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Registered office address changed from 27 Hammersmith Grove London W6 0NE England to 19 - 23 Featherstone Street London EC1Y 8SL on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 27 Hammersmith Grove London W6 0NE England to 19 - 23 Featherstone Street London EC1Y 8SL on 25 August 2017 (1 page) |
31 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
28 March 2017 | Termination of appointment of Beng-Fai Mok as a director on 14 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Thomas Sebastian Borley Adams as a director on 14 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Beng-Fai Mok as a director on 14 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Thomas Sebastian Borley Adams as a director on 14 March 2017 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
22 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
22 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 July 2016
|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
13 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
13 January 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
17 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
9 August 2016 | Appointment of Mr Ian Charles Hamilton as a director on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Philipp Sebastian Kobus as a director on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Ian Charles Hamilton as a director on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Philipp Sebastian Kobus as a director on 9 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Hammersmith Grove London W6 0NE on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Hammersmith Grove London W6 0NE on 8 August 2016 (1 page) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
4 August 2016 | Termination of appointment of Timothy David Alexander Jackson as a director on 24 February 2016 (1 page) |
4 August 2016 | Termination of appointment of Timothy David Alexander Jackson as a director on 24 February 2016 (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Appointment of Mr Beng-Fai Mok as a director on 4 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Beng-Fai Mok as a director on 4 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2015 | Appointment of Mr Philipp Sebastian Kobus as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Philipp Sebastian Kobus as a director on 4 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Philipp Sebastian Kobus as a director on 4 September 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
14 July 2015 | Resolutions
|
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
19 June 2015 | Sub-division of shares on 4 April 2014 (5 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
19 June 2015 | Sub-division of shares on 4 April 2014 (5 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
19 June 2015 | Sub-division of shares on 4 April 2014 (5 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
14 January 2015 | Director's details changed for Mr Timothy Sadler on 23 August 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Thomas Sebastian Borley Adams on 14 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders (6 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders (6 pages) |
14 January 2015 | Director's details changed for Mr Timothy Sadler on 23 August 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Thomas Sebastian Borley Adams on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Edward Bishop on 23 August 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Edward Bishop on 23 August 2014 (2 pages) |
5 January 2015 | Appointment of Mr Thomas Sebastian Borley Adams as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Thomas Sebastian Borley Adams as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Thomas Sebastian Borley Adams as a director on 1 January 2015 (2 pages) |
12 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
12 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
31 August 2014 | Resolutions
|
31 August 2014 | Resolutions
|
22 July 2014 | Registered office address changed from 4 Acre Close Edenfield Bury Lancashire BL0 0JY on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 4 Acre Close Edenfield Bury Lancashire BL0 0JY on 22 July 2014 (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
16 July 2014 | Memorandum and Articles of Association (16 pages) |
16 July 2014 | Memorandum and Articles of Association (16 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 June 2014 | Appointment of Mr Tim Jackson as a director on 4 April 2014 (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
16 June 2014 | Appointment of Mr Tim Jackson as a director on 4 April 2014 (2 pages) |
16 June 2014 | Appointment of Mr Tim Jackson as a director on 4 April 2014 (2 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Termination of appointment of Thomas Sebastian Borley Adams as a director on 4 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Thomas Sebastian Borley Adams as a director on 4 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Thomas Sebastian Borley Adams as a director on 4 April 2014 (1 page) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
16 January 2014 | Director's details changed for Mr Edward Bishop on 1 September 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Edward Bishop on 1 September 2013 (2 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (5 pages) |
16 January 2014 | Director's details changed for Mr Edward Bishop on 1 September 2013 (2 pages) |
7 May 2013 | Company name changed recipicheck LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed recipicheck LIMITED\certificate issued on 07/05/13
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|