- Company Overview for RAPIDSHORE LIMITED (04813741)
- Filing history for RAPIDSHORE LIMITED (04813741)
- People for RAPIDSHORE LIMITED (04813741)
- Charges for RAPIDSHORE LIMITED (04813741)
- More for RAPIDSHORE LIMITED (04813741)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Maurice Neil Webb on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr John Maurice Webb on 21 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Pincents Manor Pincents Lane Tilehurst Reading Berks RG31 4UQ to Roselawn Hotel Burghfield Reading RG30 3RU on 3 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2017 | PSC01 | Notification of John Maurice Webb as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Maurice Neil Webb as a person with significant control on 27 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |