Advanced company searchLink opens in new window

RAPID UK GROUP LIMITED

Company number 07700510

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)
12 Jan 2017 AP02 Appointment of Autofix Group Limited as a director on 11 January 2017
12 Jan 2017 AP02 Appointment of Autofix Group Limited as a director on 10 January 2017
29 Dec 2016 CS01 Confirmation statement made on 28 December 2016 with updates
13 Dec 2016 TM01 Termination of appointment of a director
13 Dec 2016 TM01 Termination of appointment of Autofix Group Limited as a director on 12 December 2016
09 Dec 2016 CH02 Director's details changed for Rapid 1 Uk Limited on 8 December 2016
08 Dec 2016 AP02 Appointment of Rapid 1 Uk Limited as a director on 7 December 2016
27 Aug 2016 CERTNM Company name changed autostone group LIMITED\certificate issued on 27/08/16
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Christopher Stuart Falconer as a director on 26 July 2016
26 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Mark Leslie Davis as a director on 1 June 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Apr 2016 AP01 Appointment of Mr Christopher James Baber as a director on 7 April 2016
18 Aug 2015 AP01 Appointment of Mr Christopher Stuart Falconer as a director on 14 August 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
25 Mar 2015 TM01 Termination of appointment of a director
12 Aug 2014 TM01 Termination of appointment of Howard John Moorey as a director on 12 August 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
24 Mar 2014 AP01 Appointment of Mr Howard John Moorey as a director
24 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
04 Jun 2013 AD01 Registered office address changed from , 23 London Road, Burgess Hill, West Sussex, RH15 9QU, England on 4 June 2013
22 May 2013 AD01 Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG, England on 22 May 2013