RAPAR (REFUGEE AND ASYLUM SEEKER PARTICIPATORY ACTION RESEARCH)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Grainne Mcmahon as a director on 2025-03-08

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS GRAINNE MCMAHON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR STEPHEN ANDERSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MS SUSAN PATTINSON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR TENDAI MASIYA

View Document

12/03/1912 March 2019 NOTIFICATION OF PSC STATEMENT ON 31/03/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

04/04/184 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2018

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR NAHELLA ASHRAF

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM BLANEY

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED DR RHETTA ANN MORAN

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROADY

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 20/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 20/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1317 August 2013 20/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1218 August 2012 20/07/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NAHELLA ASHRAF / 25/07/2012

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS NAHELLA ASHRAF

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JETHRO NYANJOWA

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MS RACHEL BROADY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 20/07/11 NO MEMBER LIST

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JETHRO NYANJOWA / 04/10/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY GRANT / 04/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN MARY GRANT / 04/10/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 07/10/10

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ZEINAB MOHAMED

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHKABA

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 20/07/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR NDJUIMOT NDJUIMOT

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JETHRO NYANJOWA

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS MCCABE

View Document

08/06/098 June 2009 DIRECTOR APPOINTED JOHN ABRAHA ASHKABA

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY APPOINTED KATHLEEN MARY GRANT

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MARYAM MOHAMMED

View Document

04/03/094 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: COBDEN HOUSE, 2-6 COBDEN STREET, SALFORD, GREATER MANCHESTER M6 6WF

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 28 HUDDART CLOSE, SALFORD, GTR MCR, M5 3DZ

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: CATHEDRAL HOUSE, 250 CHAPEL STREET, SALFORD, GREATER MANCHESTER M3 5LL

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

17/04/0317 April 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information