Advanced company searchLink opens in new window

1ST RAPID PROPERTY SERVICES LTD

Company number 08641261

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
16 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
16 Oct 2023 TM01 Termination of appointment of Huseyin Fadil as a director on 9 October 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 100
16 Oct 2023 PSC01 Notification of Rodrigo Antunes Izidoro as a person with significant control on 9 October 2023
16 Oct 2023 PSC07 Cessation of 1St Rapid Maintenance Ltd as a person with significant control on 9 October 2023
16 Oct 2023 AP01 Appointment of Mr Rodrigo Antunes Izidoro as a director on 9 October 2023
18 Aug 2023 AD01 Registered office address changed from 16 Streatham High Road London SW16 1DB England to 25 Leigham Court Road London SW16 2nd on 18 August 2023
11 Jan 2023 CERTNM Company name changed tlk property services LIMITED\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
11 Jan 2023 PSC05 Change of details for Tlk Property & Investments Limited as a person with significant control on 10 January 2023
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from 25 Leigham Court Road London SW16 2nd United Kingdom to 16 Streatham High Road London SW16 1DB on 22 April 2022
21 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
24 Jul 2020 TM01 Termination of appointment of Ozdemir Fadil as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr Huseyin Fadil as a director on 24 July 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 28 February 2018
12 Jan 2019 AD01 Registered office address changed from 16 Streatham High Road Streatham High Road London SW16 1DB to 25 Leigham Court Road London SW16 2nd on 12 January 2019