Advanced company searchLink opens in new window

RAPID MERCHANDISING LIMITED

Company number 08458487

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from Unit 6 st. Albans Court St. Albans Road Stafford ST16 3DJ England to St Albans House St. Albans Road Stafford ST16 3DP on 14 February 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 AA Micro company accounts made up to 31 March 2021
27 Sep 2022 AA Micro company accounts made up to 31 March 2020
14 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
02 Apr 2020 PSC04 Change of details for Mr David John Parr as a person with significant control on 2 April 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 TM01 Termination of appointment of Ashley Arthur Peake as a director on 28 March 2019
29 Mar 2019 PSC07 Cessation of Ashley Arthur Peake as a person with significant control on 28 March 2019
23 Aug 2018 AD01 Registered office address changed from St Albans House St. Albans Road Stafford ST16 3DP to Unit 6 st. Albans Court St. Albans Road Stafford ST16 3DJ on 23 August 2018