Advanced company searchLink opens in new window

RAPID DEVELOPMENT GROUP LTD

Company number 12892537

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 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
31 Jul 2023 PSC07 Cessation of Cognition Land and Water Limited as a person with significant control on 3 April 2023
31 Jul 2023 CH01 Director's details changed for Mr Alan David Meltzer on 28 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Richard Andrew Hosking on 28 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Jonathan Peter Goddard on 28 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Ivor Freedman on 27 July 2023
11 May 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 100
17 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 14(1) is disapplied in relation to the issue of shares 01/12/2020
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 PSC02 Notification of The Debivale Partnership Llp as a person with significant control on 1 December 2020
15 Jun 2021 PSC02 Notification of Cognition Land and Water Limited as a person with significant control on 1 December 2020
13 Jun 2021 PSC07 Cessation of Alan David Meltzer as a person with significant control on 1 December 2020
13 Jun 2021 PSC07 Cessation of Ivor Freedman as a person with significant control on 1 December 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 AD01 Registered office address changed from Cavendish House Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW England to 325-327 Oldfield Lane North Greenford UB6 0FX on 23 December 2020
23 Dec 2020 AP03 Appointment of Mrs Deborah Conway as a secretary on 23 December 2020
23 Dec 2020 AP01 Appointment of Mr Jonathan Peter Goddard as a director on 23 December 2020
23 Dec 2020 AP01 Appointment of Mr Richard Andrew Hosking as a director on 23 December 2020
21 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-21
  • GBP 2