Advanced company searchLink opens in new window

RAPPORT DIGITAL MARKETING LTD

Company number 07401548

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
07 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 May 2023
22 Jun 2023 TM01 Termination of appointment of Jack Frederick Arthur Seymour as a director on 28 February 2023
21 Jun 2023 PSC02 Notification of Dynasty Wealth Ltd as a person with significant control on 28 February 2023
21 Jun 2023 PSC07 Cessation of Gcs Corporate Ltd as a person with significant control on 28 February 2023
21 Jun 2023 TM01 Termination of appointment of Alexander Scott Campbell as a director on 28 February 2023
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
30 Mar 2022 AD01 Registered office address changed from Coombe Lodge Blagdon Bristol BS40 7RE United Kingdom to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 30 March 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
10 Feb 2022 PSC07 Cessation of Jayne Smith as a person with significant control on 8 February 2022
10 Feb 2022 AP01 Appointment of Mr Ian Michael Gargett as a director on 8 February 2022
10 Feb 2022 TM01 Termination of appointment of Helen Elizabeth Harris as a director on 8 February 2022
10 Feb 2022 AP01 Appointment of Mr Jack Frederick Arthur Seymour as a director on 8 February 2022
10 Feb 2022 TM01 Termination of appointment of Jayne Smith as a director on 8 February 2022
10 Feb 2022 PSC07 Cessation of Helen Elizabeth Harris as a person with significant control on 8 February 2022
10 Feb 2022 AP01 Appointment of Mr Alexander Scott Campbell as a director on 8 February 2022
10 Feb 2022 PSC02 Notification of Gcs Corporate Ltd as a person with significant control on 8 February 2022
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
16 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
24 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
11 Mar 2019 AD01 Registered office address changed from 5.7 Paintworks Bath Road Bristol BS4 3EH United Kingdom to Coombe Lodge Blagdon Bristol BS40 7RE on 11 March 2019