- Company Overview for RAPID 7501 LIMITED (02344380)
- Filing history for RAPID 7501 LIMITED (02344380)
- People for RAPID 7501 LIMITED (02344380)
- Charges for RAPID 7501 LIMITED (02344380)
- Insolvency for RAPID 7501 LIMITED (02344380)
- More for RAPID 7501 LIMITED (02344380)
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) |
---|---|---|---|
24 Feb 2017 | AD02 | Register inspection address has been changed from Giansborough House 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom to 157 Great Portland Street London W1W 6QR | |
26 Jan 2017 | AD01 | Registered office address changed from 2 Sheen Road Richmond TW9 1AE to 157 Great Portland Street London W1W 6QR on 26 January 2017 | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
01 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
28 Oct 2014 | MR01 | Registration of charge 023443800003, created on 21 October 2014 | |
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Benoit Thouvenin on 1 February 2014 | |
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY on 28 February 2013 | |
21 Nov 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
19 Mar 2012 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
05 Mar 2012 | AP01 | Appointment of Benoit Thouvenin as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Jesus Castel as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Jacques Duley as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Eudes Morgan De Rivery as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Ghislaine Sabot as a secretary | |
05 Mar 2012 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 5 March 2012 | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders |