Advanced company searchLink opens in new window

RAPIDROP UK LIMITED

Company number 04936424

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)
27 Oct 2015 CH01 Director's details changed for Mr Daniel Percy James Gill on 1 August 2014
26 Oct 2015 CH01 Director's details changed for Mr Keith Stephen Plater on 1 April 2014
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AP01 Appointment of Mr Dominic Lawrence Ellicott as a director on 13 July 2015
06 May 2015 CERTNM Company name changed rapidrop LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
06 May 2015 CONNOT Change of name notice
24 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
25 Sep 2014 TM02 Termination of appointment of Tracey Jane Vernon as a secretary on 1 June 2014
25 Sep 2014 TM01 Termination of appointment of Tracey Jane Vernon as a director on 1 June 2014
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
12 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Declaring a dividend in specie of all assetts owned by the company 31/12/2010
12 Jan 2011 MEM/ARTS Memorandum and Articles of Association
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a small company made up to 31 December 2009
19 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jan 2010 CC04 Statement of company's objects