Advanced company searchLink opens in new window

RAPID HEALTH LTD

Company number 12061137

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)
21 Jan 2025 CH01 Director's details changed for Mrs Hannah Olivia Insalaco on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Carmelo Archangelo Insalaco on 21 January 2025
21 Jan 2025 TM01 Termination of appointment of Peter Andrew Osborne as a director on 21 January 2025
25 Oct 2024 AD01 Registered office address changed from 12 Hale End Woking Surrey GU22 0LH United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 October 2024
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
15 May 2024 CH01 Director's details changed for Mr David Jeremy Ravech on 15 May 2024
15 May 2024 PSC02 Notification of Carani Holdings Limited as a person with significant control on 17 April 2023
15 May 2024 PSC04 Change of details for Mr Carmelo Archangelo Insalaco as a person with significant control on 17 April 2023
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
25 Sep 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
27 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 MA Memorandum and Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2023 SH10 Particulars of variation of rights attached to shares
17 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 1,698.01
02 Mar 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 1,455.04
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
23 Jun 2022 AP01 Appointment of Mr David Jeremy Ravech as a director on 13 June 2022
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 1,379.2
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 1,238.21
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates