- Company Overview for RAPID BUILD JTG LIMITED (10066613)
- Filing history for RAPID BUILD JTG LIMITED (10066613)
- People for RAPID BUILD JTG LIMITED (10066613)
- Charges for RAPID BUILD JTG LIMITED (10066613)
- More for RAPID BUILD JTG LIMITED (10066613)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | CH01 | Director's details changed for Mr Steven John Green on 1 November 2024 | |
21 Oct 2024 | MR01 | Registration of charge 100666130003, created on 21 October 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Mr Steven John Green on 22 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Mr Steven John Green as a person with significant control on 22 July 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | TM02 | Termination of appointment of John Thomas Green as a secretary on 15 May 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Steven John Green as a person with significant control on 8 April 2024 | |
10 Apr 2024 | PSC07 | Cessation of John Thomas Green as a person with significant control on 8 April 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2023 | MR04 | Satisfaction of charge 100666130001 in full | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 | |
18 Mar 2019 | MR01 | Registration of charge 100666130002, created on 15 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates |