Advanced company searchLink opens in new window

RAPID LIFE SCIENCES LTD

Company number 04327046

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)
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
  • GBP 79.90
24 Apr 2013 CERTNM Company name changed controlled media LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
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