- Company Overview for RAPID BUSINESS TECHNOLOGY LTD (05097940)
- Filing history for RAPID BUSINESS TECHNOLOGY LTD (05097940)
- People for RAPID BUSINESS TECHNOLOGY LTD (05097940)
- More for RAPID BUSINESS TECHNOLOGY LTD (05097940)
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) |
---|---|---|---|
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
25 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from 5 Wormwood Street London EC2M 1RQ to 51 Long Deacon Road London E4 6EG on 31 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
30 May 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
19 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
18 Jul 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
08 May 2010 | CH01 | Director's details changed for Christopher Michael Leonard on 7 April 2010 | |
08 May 2010 | CH01 | Director's details changed for Mr Philip Stephen Roberts on 7 April 2010 | |
08 May 2010 | CH01 | Director's details changed for Gene Patrick William Moynihan on 7 April 2010 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 51 long deacon road london london E4 6EG |