Advanced company searchLink opens in new window

RAPID-MYCO TECHNOLOGIES LIMITED

Company number NI679559

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)
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
06 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
06 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 380.47
10 May 2023 AP01 Appointment of Mr David Moore as a director on 27 April 2023
11 Apr 2023 MA Memorandum and Articles of Association
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 368.338
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 355.881
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 276.261
12 Jan 2023 TM01 Termination of appointment of Oisin Lappin as a director on 23 December 2022
30 Dec 2022 SH02 Sub-division of shares on 24 October 2022
01 Nov 2022 AP01 Appointment of Mrs Elizabeth Rose Dainty as a director on 24 October 2022
05 Oct 2022 AP03 Appointment of Mrs Elizabeth Rose Dainty as a secretary on 8 September 2022
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 260
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 160.01
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 90.02
24 Jan 2022 AP01 Appointment of Mr Ashley Cooper as a director on 21 January 2022
25 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-25
  • GBP .02