Advanced company searchLink opens in new window

1ST RAPID MAINTENANCE LTD

Company number 06954207

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)
05 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
26 Feb 2024 AD01 Registered office address changed from 25 Leigham Court Road London SW16 2nd United Kingdom to Office 127 10 Streatleigh Parade Streatham High Road London SW16 1EQ on 26 February 2024
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 CERTNM Company name changed tlk property & investments LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
09 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with updates
09 Jan 2023 PSC07 Cessation of Ozdemir Fadil as a person with significant control on 1 January 2022
09 Jan 2023 PSC01 Notification of Huseyin Fadil as a person with significant control on 1 January 2022
27 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jan 2022 TM01 Termination of appointment of Ozdemir Fadil as a director on 1 January 2022
28 Jan 2022 AP01 Appointment of Mr Huseyin Fadil as a director on 1 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
16 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 27 February 2020
15 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
21 Sep 2020 AD01 Registered office address changed from 16 Streatham High Road London SW16 1DB England to 25 Leigham Court Road London SW16 2nd on 21 September 2020
22 Jun 2020 TM01 Termination of appointment of Reginald Phillip Headley as a director on 22 June 2020
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 27 February 2019
01 Mar 2019 AA Total exemption full accounts made up to 28 February 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates