Advanced company searchLink opens in new window

RAPID PRODUCT DEVELOPMENT LTD

Company number 08132895

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)
19 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 146,035.00
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 151,421.00
15 Mar 2016 AD01 Registered office address changed from 90 Tottenham Court Road London W1T 4TJ to C/O Josh Valman 16 Bowling Green Lane 4th Floor London EC1R 0BD on 15 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
08 Mar 2016 AA01 Current accounting period shortened from 31 July 2015 to 31 December 2014
03 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2016 AP01 Appointment of Mr Richard Lewis Tudor as a director on 29 January 2016
04 Feb 2016 AP01 Appointment of Mr Darren Mark Hincks as a director on 29 January 2016
04 Feb 2016 AP01 Appointment of Mr Pierre-Edouard Nicolas Harant as a director on 1 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2017
26 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/06/2015
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 100,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2016
09 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
09 Sep 2015 AD02 Register inspection address has been changed from C/O Rpd International Millbank Tower 1.3 21-24 Millbank London SW1P 4QP England to 90 Tottenham Court Road 3rd Floor London W1T 4TJ
07 Sep 2015 CH01 Director's details changed for Mr Joshua Mark Valman on 30 July 2014
08 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 July 2014
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Nov 2014 AD01 Registered office address changed from , Millbank Tower 1St Floor, Millbank, London, SW1P 4QP to 90 Tottenham Court Road London W1T 4TJ on 21 November 2014
31 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000

Statement of capital on 2014-07-31
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
31 Jul 2014 AD02 Register inspection address has been changed from C/O Miproto Ltd 7 Ability Plaza Arbutus Street London E8 4DT England to Millbank Tower 1.3 21-24 Millbank London SW1P 4QP
31 Jul 2014 CH01 Director's details changed for Mr Joshua Mark Valman on 1 July 2014
30 Jun 2014 CERTNM Company name changed miproto LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution