Advanced company searchLink opens in new window

RAPID 5D LTD

Company number 07190361

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)
02 Apr 2013 AP03 Appointment of Mrs Tracey Jane Hind as a secretary
10 Oct 2012 AP01 Appointment of Mr Lloyd Wright Easton as a director
10 Oct 2012 AP01 Appointment of Sir Francis Hugh Cecil Newman as a director
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 AD01 Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 May 2012
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 999
13 May 2010 AP01 Appointment of Stephen Andrew Brunning as a director
18 Mar 2010 TM01 Termination of appointment of Barbara Kahan as a director
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)