- Company Overview for RAPID UK GROUP LIMITED (07700510)
- Filing history for RAPID UK GROUP LIMITED (07700510)
- People for RAPID UK GROUP LIMITED (07700510)
- More for RAPID UK GROUP LIMITED (07700510)
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
|
|
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
|
|
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
|
|
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 |