- Company Overview for RAPID 5D LTD (07190361)
- Filing history for RAPID 5D LTD (07190361)
- People for RAPID 5D LTD (07190361)
- Charges for RAPID 5D LTD (07190361)
- Insolvency for RAPID 5D LTD (07190361)
- More for RAPID 5D LTD (07190361)
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
|
|
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
|