Advanced company searchLink opens in new window

RAPID ENTERPRISE LIMITED

Company number 12722180

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)
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