1ST RAPID PROPERTY SERVICES LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Appointment of Mr Rodrigo Antunes Izidoro as a director on 2023-10-09

View Document

16/10/2316 October 2023 Notification of Rodrigo Antunes Izidoro as a person with significant control on 2023-10-09

View Document

16/10/2316 October 2023 Termination of appointment of Huseyin Fadil as a director on 2023-10-09

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

16/10/2316 October 2023 Cessation of 1St Rapid Maintenance Ltd as a person with significant control on 2023-10-09

View Document

18/08/2318 August 2023 Registered office address changed from 16 Streatham High Road London SW16 1DB England to 25 Leigham Court Road London SW16 2nd on 2023-08-18

View Document

11/01/2311 January 2023 Change of details for Tlk Property & Investments Limited as a person with significant control on 2023-01-10

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/04/2222 April 2022 Registered office address changed from 25 Leigham Court Road London SW16 2nd United Kingdom to 16 Streatham High Road London SW16 1DB on 2022-04-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR HUSEYIN FADIL

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR OZDEMIR FADIL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/01/1912 January 2019 REGISTERED OFFICE CHANGED ON 12/01/2019 FROM 16 STREATHAM HIGH ROAD STREATHAM HIGH ROAD LONDON SW16 1DB

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

15/10/1815 October 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/10/1516 October 2015 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

07/10/157 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 COMPANY NAME CHANGED B L COLE LIMITED CERTIFICATE ISSUED ON 05/10/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM LG OFFICE 93 PENGE ROAD LONDON SE20 7UN

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR OZDEMIR FADIL

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR BYRON COLE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM CYGNET HOUSE SYDENHAN ROAD CROYDON SURREY CR0 2EE UNITED KINGDOM

View Document

16/09/1416 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BYRON LEIGH COLE / 16/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information