- Company Overview for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- Filing history for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- People for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- Charges for RAPID NEWS PUBLICATIONS LIMITED (02721194)
- More for RAPID NEWS PUBLICATIONS LIMITED (02721194)
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 Apr 2019 | SH19 |
Statement of capital on 25 April 2019
|
|
12 Feb 2019 | SH19 |
Statement of capital on 12 February 2019
|
|
12 Feb 2019 | CAP-SS | Solvency Statement dated 05/12/18 | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CC04 | Statement of company's objects | |
18 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
07 Oct 2018 | AP03 | Appointment of Lady Lucy Vanessa Burney as a secretary on 31 January 2018 | |
07 Oct 2018 | TM02 | Termination of appointment of Nigel Dennistoun Burney as a secretary on 30 January 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
31 May 2018 | CH03 | Secretary's details changed for Sir Nigel Dennistoun Burney on 30 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Sir Nigel Dennistoun Burney on 30 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Duncan Alexander Wood on 30 May 2018 | |
21 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
21 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
10 Jan 2018 | CH01 | Director's details changed for Mr Duncan Alexander Wood on 10 January 2018 | |
10 Jan 2018 | CH03 | Secretary's details changed for Sir Nigel Dennistoun Burney on 10 January 2018 | |
10 Jan 2018 | PSC04 | Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 10 January 2018 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Aug 2017 | TM01 | Termination of appointment of Mark Julian Blezard as a director on 30 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
23 Feb 2017 | CH01 | Director's details changed for Mr Mark Julian Blezard on 23 February 2017 | |
27 Jul 2016 | AD01 | Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|