- Company Overview for RAPIDGRC INTERNATIONAL LIMITED (11511299)
- Filing history for RAPIDGRC INTERNATIONAL LIMITED (11511299)
- People for RAPIDGRC INTERNATIONAL LIMITED (11511299)
- More for RAPIDGRC INTERNATIONAL LIMITED (11511299)
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 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
08 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Alan Patrick Cooney on 25 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mr Alan Patrick Cooney as a person with significant control on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to Building 86 Unit 4 the Old Depot Bridge Street Weedon Bec Northamptonshire NN7 4PS on 25 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Alan Patrick Cooney as a person with significant control on 2 May 2019 | |
05 Feb 2021 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
04 Feb 2021 | PSC01 | Notification of Chui-Peng Chung as a person with significant control on 2 May 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
13 Jun 2019 | PSC04 | Change of details for Mr Alan Patrick Cooney as a person with significant control on 2 May 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Alan Patrick Cooney on 2 May 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 342 Billing Road East Northampton NN3 3LJ United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 13 June 2019 | |
10 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-10
|