Advanced company searchLink opens in new window

RAPID NEWS PUBLICATIONS LIMITED

Company number 02721194

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
06 Nov 2023 CH01 Director's details changed for Mr Duncan Alexander Wood on 5 November 2023
31 Oct 2023 TM02 Termination of appointment of Lucy Vanessa Burney as a secretary on 30 November 2022
07 Jun 2023 MR04 Satisfaction of charge 4 in full
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
28 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2022 AD01 Registered office address changed from Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE England to No.3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 26 September 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
12 Aug 2021 AA Micro company accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC04 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 1 October 2020
03 Aug 2020 AA Micro company accounts made up to 31 December 2019
14 Apr 2020 AP01 Appointment of Sir Nigel Dennistoun Burney as a director on 2 March 2020
20 Feb 2020 AAMD Amended total exemption full accounts made up to 31 December 2018
12 Feb 2020 TM01 Termination of appointment of Nigel Dennistoun Burney as a director on 29 October 2019
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CH01 Director's details changed for Sir Nigel Dennistoun Burney on 1 August 2019
01 Aug 2019 PSC04 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 1 August 2019
03 Jun 2019 CH01 Director's details changed for Mr Duncan Alexander Wood on 3 June 2019
25 Apr 2019 SH19 Statement of capital on 25 April 2019
  • GBP 50,460.30
  • ANNOTATION Clarification this form is a second filing of SH19 registered on 12/02/2019.