- Company Overview for RAPID LIFE SCIENCES LTD (04327046)
- Filing history for RAPID LIFE SCIENCES LTD (04327046)
- People for RAPID LIFE SCIENCES LTD (04327046)
- More for RAPID LIFE SCIENCES LTD (04327046)
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) |
---|---|---|---|
19 Sep 2013 | AR01 | Annual return made up to 19 September 2013 with full list of shareholders | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2013
|
|
24 Apr 2013 | CERTNM |
Company name changed controlled media LIMITED\certificate issued on 24/04/13
|
|
13 Feb 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
12 Feb 2013 | TM01 | Termination of appointment of Christopher Young as a director | |
09 Jan 2013 | AD01 | Registered office address changed from Unit 2 Chowley Court Chowley Oak Lane Tattenhall Cheshire CH3 9GA on 9 January 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Mark Julian Blezard on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Nigel Dennistoun Burney on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Christopher Edward Young on 21 December 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Mar 2009 | 288a | Director appointed sir nigel dennistoun burney | |
25 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
25 Feb 2009 | 288a | Secretary appointed sir nigel dennistoun burney | |
25 Feb 2009 | 288b | Appointment terminated secretary mark blezard | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |