- Company Overview for RAPID ENGLISH LTD (07410781)
- Filing history for RAPID ENGLISH LTD (07410781)
- People for RAPID ENGLISH LTD (07410781)
- More for RAPID ENGLISH LTD (07410781)
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 |