Advanced company searchLink opens in new window

RAPID 7501 LIMITED

Company number 02344380

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)
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
  • GBP 1,200,100
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
  • GBP 1,200,100
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
  • GBP 1,200,100
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