- Company Overview for RAPID ADDITION LIMITED (04942863)
- Filing history for RAPID ADDITION LIMITED (04942863)
- People for RAPID ADDITION LIMITED (04942863)
- Charges for RAPID ADDITION LIMITED (04942863)
- More for RAPID ADDITION LIMITED (04942863)
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) |
---|---|---|---|
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Magalie Clemence Suzanne Valadier on 1 October 2018 | |
15 Nov 2018 | CH01 | Director's details changed for William Patrick John Mackeown on 9 October 2018 | |
08 Feb 2018 | PSC05 | Change of details for Rapid Addition Holdings Limited as a person with significant control on 8 February 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU to Hyde Park House 5 Manfred Road London SW15 2RS on 8 February 2018 | |
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
14 Oct 2016 | TM01 | Termination of appointment of Robert Gavin Bonnar as a director on 30 September 2016 | |
25 Jun 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Jan 2016 | SH03 | Purchase of own shares. | |
05 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2015
|
|
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | MA | Memorandum and Articles of Association | |
27 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
16 Nov 2015 | AP01 | Appointment of William Patrick John Mackeown as a director on 1 October 2015 | |
06 Aug 2015 | AP01 | Appointment of Magalie Clemence Suzanne Valadier as a director on 3 August 2015 | |
20 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
22 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Nov 2014 | AP01 | Appointment of Mr Robert Gavin Bonnar as a director on 10 October 2014 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|