Advanced company searchLink opens in new window

RAPIERGROUP LIMITED

Company number 10790822

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)
08 Jul 2024 AD01 Registered office address changed from Rapierhouse, 4-6 Crane Mead Ware Herts SG12 9PW England to The Old Barn, Unit 1 Hillside Farm Pepper Hill, Great Amwell Ware Herts SG12 9FX on 8 July 2024
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
06 Jun 2023 AP01 Appointment of Mr Geoffrey Nicholas De Bois as a director on 1 September 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
29 Mar 2021 CH01 Director's details changed for Mrs Helen Rosemary Seaman on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rapierhouse, 4-6 Crane Mead Ware Herts SG12 9PW on 29 March 2021
29 Mar 2021 PSC04 Change of details for Mrs Helen Rosemary Seaman as a person with significant control on 29 March 2021
16 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 25 May 2020 with updates
27 Jun 2020 MR01 Registration of charge 107908220001, created on 24 June 2020
22 May 2020 MA Memorandum and Articles of Association
22 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 SH08 Change of share class name or designation
06 Dec 2019 TM01 Termination of appointment of Paul Stuart Denny as a director on 28 June 2019
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
31 Jul 2019 SH03 Purchase of own shares.
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
04 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
22 Jun 2018 PSC07 Cessation of Paul Stuart Denny as a person with significant control on 15 September 2017