- Company Overview for RAPID ENTERPRISE LIMITED (12722180)
- Filing history for RAPID ENTERPRISE LIMITED (12722180)
- People for RAPID ENTERPRISE LIMITED (12722180)
- More for RAPID ENTERPRISE LIMITED (12722180)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
29 Nov 2024 | AD01 | Registered office address changed from Unit 31 Peerglow Industrial Estate Olds Approach Watford WD18 9SR England to Unit 18, Enterprise Centre Ray Street Huddersfield HD1 6BL on 29 November 2024 | |
20 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2023 | |
16 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
27 Nov 2023 | AD01 | Registered office address changed from 81 Lee High Road London SE13 5NS England to Unit 31 Peerglow Industrial Estate Olds Approach Watford WD18 9SR on 27 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
28 Sep 2023 | AP01 | Appointment of Mr Raja Waseem Bashir as a director on 8 March 2023 | |
28 Sep 2023 | PSC01 | Notification of Raja Waseem Bashir as a person with significant control on 8 March 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Alexandru Georgian Seorici as a director on 8 March 2023 | |
28 Sep 2023 | PSC07 | Cessation of Alexandru Georgian Seorici as a person with significant control on 8 March 2023 | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2023 | AD01 | Registered office address changed from 15 Shenstone House Aldrington Road Flat 15 London SW16 1TL England to 81 Lee High Road London SE13 5NS on 21 May 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Nicolae Viorel Bresfelean as a director on 8 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Alexandru Georgian Seorici as a person with significant control on 8 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Nicolae Viorel Bresfelean as a person with significant control on 8 March 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from 58 Meadow Way Verwood BH31 6HG England to 15 Shenstone House Aldrington Road Flat 15 London SW16 1TL on 29 November 2022 | |
04 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2022 |