- Company Overview for RAPIDROP GLOBAL LIMITED (05503278)
- Filing history for RAPIDROP GLOBAL LIMITED (05503278)
- People for RAPIDROP GLOBAL LIMITED (05503278)
- Charges for RAPIDROP GLOBAL LIMITED (05503278)
- More for RAPIDROP GLOBAL LIMITED (05503278)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
02 Oct 2024 | AP01 | Appointment of Mr Richard Antony Whiting as a director on 2 October 2024 | |
27 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 Feb 2024 | MR01 | Registration of charge 055032780006, created on 15 February 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
05 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
10 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
07 Oct 2022 | AD01 | Registered office address changed from Unit 1-3 Rutland Business Park, Newark Road Peterborough Cambridgeshire PE1 5WA to Units 1-3 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA on 7 October 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
07 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
05 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
17 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
07 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 October 2019
|
|
27 Oct 2019 | SH03 | Purchase of own shares. | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
03 Oct 2019 | PSC01 | Notification of Rebecca Elisabeth Park as a person with significant control on 2 October 2019 | |
03 Oct 2019 | PSC01 | Notification of Daniel John Gill as a person with significant control on 2 October 2019 | |
03 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 October 2019 | |
03 Oct 2019 | PSC07 | Cessation of Daniel Percy James Gill as a person with significant control on 2 October 2019 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
12 Mar 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 055032780005 | |
12 Mar 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 055032780004 | |
12 Mar 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 3 |