Advanced company searchLink opens in new window

RAPIDAIRE LIMITED

Company number 01920157

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)
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
  • GBP 200
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