Advanced company searchLink opens in new window

RAPID ENGLISH LTD

Company number 07410781

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)
09 Jan 2025 CS01 Confirmation statement made on 22 October 2024 with no updates
09 Jan 2025 CH01 Director's details changed for Mr David Alexander Hore on 1 November 2022
21 Feb 2024 PSC04 Change of details for Mr Norman Mcleod Hore as a person with significant control on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Norman Mcleod Hore on 21 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
06 Nov 2023 CH01 Director's details changed for Mr Norman Mcleod Hore on 22 October 2023
06 Nov 2023 PSC04 Change of details for Mr Norman Mcleod Hore as a person with significant control on 22 October 2023
14 Dec 2022 PSC04 Change of details for Mr Norman Mcleod Hore as a person with significant control on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr David Alexander Hore on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 14 December 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
24 Oct 2022 CH01 Director's details changed for Mr Norman Mcleod Hore on 22 October 2022
24 Oct 2022 PSC04 Change of details for Mr Norman Mcleod Hore as a person with significant control on 22 October 2022
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
26 Oct 2021 CH01 Director's details changed for Mr David Alexander Hore on 22 October 2021
30 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC04 Change of details for Mr Norman Mcleod Hore as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr David Alexander Hore on 22 October 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 AD01 Registered office address changed from 1st Floor 16 Regent Place Birmingham B1 3NJ England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 16 July 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019