YOKOGAWA RAP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

22/05/2422 May 2024 Termination of appointment of Naohisa Endo as a director on 2024-04-01

View Document

22/05/2422 May 2024 Appointment of Neil Northwood as a director on 2024-04-01

View Document

22/05/2422 May 2024 Termination of appointment of Masao Shundo as a director on 2024-04-01

View Document

22/05/2422 May 2024 Appointment of Masaharu Maeda as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Naohisa Endo as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Masao Shundo as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Carl Ian Ramsden as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Takayuki Matsubara as a director on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Mr Takashi Naito as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Cessation of Yokogawa United Kingdom Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Yokogawa Electric Corporation as a person with significant control on 2023-03-31

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Andreas Helget as a director on 2021-12-22

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

24/09/2024 September 2020 05/09/19 STATEMENT OF CAPITAL GBP 3.12

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 COMPANY NAME CHANGED RAP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD HUDSON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY ANNE CARTER

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM C/O BEVAN BUCKLAND LLP LANGDON HOUSE LANGDON ROAD SWANSEA SA1 8QY WALES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR HERMAN VAN DEN BERG

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR CARL IAN RAMSDEN

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE CARTER

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOKOGAWA UNITED KINGDOM LIMITED

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MR BEN MURREY

View Document

30/09/1930 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

30/09/1930 September 2019 CESSATION OF MARK CARTER AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF ANNE ELIZABETH CARTER AS A PSC

View Document

23/09/1923 September 2019 19/08/09 FULL LIST AMEND

View Document

18/09/1918 September 2019 SUB-DIVISION 03/09/19

View Document

18/09/1918 September 2019 ADOPT ARTICLES 03/09/2019

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/14

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/10

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/12

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/11

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/15

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/08/13

View Document

12/09/1912 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2019

View Document

12/09/1912 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2018

View Document

12/09/1912 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2017

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CARTER / 20/11/2018

View Document

19/08/1919 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 20/11/2018

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CARTER / 20/11/2018

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERT JOHN HUDSON / 20/11/2018

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CARTER / 20/11/2018

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CARTER / 21/11/2018

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM, C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SWANSEA, SA1 8QY, WALES

View Document

31/07/1931 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2016

View Document

03/04/193 April 2019 ADOPT ARTICLES 30/05/2010

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CARTER / 01/06/2016

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CARTER / 01/06/2016

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CARTER / 01/06/2016

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERT JOHN HUDSON / 01/06/2016

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM, TECHNIUM 1 KINGS ROAD, SWANSEA WATERFRONT, SWANSEA, SA1 8PH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH CARTER / 19/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 19/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT JOHN HUDSON / 19/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH CARTER / 19/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, C/O C/O BEVAN AND BUCKLAND, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY, UNITED KINGDOM

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, GLAMORGAN, SA1 8QY, UNITED KINGDOM

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, RUSSELL HOUSE, RUSSELL STREET, SWANSEA, SA1 4HR

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED DONALD ROBERT JOHN HUDSON

View Document

15/05/0815 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SUB DIVISION 16/06/07

View Document

19/07/0719 July 2007 S-DIV 15/06/07

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: BEVAN & BUCKLAND, CHARTERED ACCOUNTANTS, RUSSELL HOUSE RUSSELL STREET, SWANSEA

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED BOWMAN CONSULTING LIMITED CERTIFICATE ISSUED ON 12/11/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

30/10/9430 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

19/08/9419 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company