Advanced company searchLink opens in new window

RAPID ADDITION LIMITED

Company number 04942863

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)
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
  • GBP 3,050.00
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 235050 of ord share of 0.01 held by k houston be sib-divided into 470100 ord share 0F 0.005 each 30/10/2015
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
  • GBP 3,185
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
  • GBP 3,185
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 3,065
22 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,945
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
  • GBP 187,722.26
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights