- Company Overview for RAPIDAIRE LIMITED (01920157)
- Filing history for RAPIDAIRE LIMITED (01920157)
- People for RAPIDAIRE LIMITED (01920157)
- Charges for RAPIDAIRE LIMITED (01920157)
- More for RAPIDAIRE LIMITED (01920157)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
16 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
16 Jan 2020 | PSC02 | Notification of General Metal Cambridge Limited as a person with significant control on 1 October 2018 | |
16 Jan 2020 | PSC07 | Cessation of A G M Engineering Limited as a person with significant control on 1 October 2018 | |
24 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
19 Oct 2018 | TM01 | Termination of appointment of Jan Spencer Herbert as a director on 30 September 2018 | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
18 Jun 2018 | CH01 | Director's details changed for Derek Charles Rose on 18 June 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr David Curtis Rose as a director on 20 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
13 Nov 2015 | AD01 | Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU to 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL on 13 November 2015 |